London
E10 5LR
Director Name | Razia Kurrimboccus |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 54 Windsor Road London E10 5LR |
Secretary Name | Ahmed Kurrimboccus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Windsor Road London E10 5LR |
Director Name | Mr Mohammad Abdoollah Kurrimboccus |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2006(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Windsor Road London E10 5LR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 173 York Way Road London N7 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
50 at £1 | Mr Ahmed Kurrimboccus 50.00% Ordinary |
---|---|
50 at £1 | Mrs Razia Kurrimboccus 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Termination of appointment of Mohammad Kurrimboccus as a director (1 page) |
26 July 2012 | Termination of appointment of Mohammad Abdoollah Kurrimboccus as a director on 10 October 2011 (1 page) |
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
28 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-10-28
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mohammad Abdoullah Kurrimboccus on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 23/10/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 January 2007 | Secretary's particulars changed (2 pages) |
22 January 2007 | Secretary's particulars changed (2 pages) |
27 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
25 July 2006 | Company name changed new oscar dry cleaners LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | Company name changed new oscar dry cleaners LIMITED\certificate issued on 25/07/06 (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 43 blackstock road london N4 2JF (1 page) |
2 December 2005 | Return made up to 23/10/05; full list of members (6 pages) |
2 December 2005 | Return made up to 23/10/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 April 2005 | Return made up to 23/10/04; full list of members (2 pages) |
13 April 2005 | Return made up to 23/10/04; full list of members (2 pages) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
29 January 2004 | Return made up to 23/10/03; full list of members (6 pages) |
4 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
4 May 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
10 April 2003 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2003 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2003 | Company name changed ladies fashions LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed ladies fashions LIMITED\certificate issued on 27/03/03 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
30 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Incorporation (14 pages) |
23 October 2002 | Incorporation (14 pages) |