Ruislip
Middlesex
HA4 8ER
Secretary Name | Syeda Alida Ambreen Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 October 2010) |
Role | Self Employed |
Correspondence Address | 21 Midcroft Ruislip Middlesex HA4 8ER |
Director Name | Syeda Alida Ambreen Ali |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2008) |
Role | Beautician |
Correspondence Address | 21 Midcroft Ruislip Middlesex HA4 8ER |
Secretary Name | Mr Syed Fazal Quadry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Midcroft Ruislip Middlesex HA4 8ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 103 Edgware Road Paddington London W2 2HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £148,649 |
Gross Profit | £118,704 |
Net Worth | -£15,968 |
Cash | £1,215 |
Current Liabilities | £46,881 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 21 midcroft ruislip middlesex HA4 8ER (1 page) |
9 July 2008 | Secretary appointed syeda ambreem alida ali (2 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 21 midcroft ruislip middlesex HA4 8ER (1 page) |
9 July 2008 | Appointment Terminated Director syeda ali (1 page) |
9 July 2008 | Secretary appointed syeda ambreem alida ali (2 pages) |
9 July 2008 | Appointment Terminated Secretary syed quadry (1 page) |
9 July 2008 | Director appointed syed fazal quadry (2 pages) |
9 July 2008 | Director appointed syed fazal quadry (2 pages) |
9 July 2008 | Appointment terminated secretary syed quadry (1 page) |
9 July 2008 | Appointment terminated director syeda ali (1 page) |
7 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 August 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
15 June 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 June 2006 | Return made up to 13/03/06; full list of members (6 pages) |
31 August 2005 | Return made up to 13/03/05; full list of members (6 pages) |
31 August 2005 | Return made up to 13/03/05; full list of members
|
30 June 2005 | Registered office changed on 30/06/05 from: c/o robert brand and co 17 bentinck street london W1U 2ES (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: c/o robert brand and co 17 bentinck street london W1U 2ES (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2005 | Director's particulars changed (1 page) |
10 June 2005 | Director's particulars changed (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2004 | Return made up to 13/03/04; full list of members (6 pages) |
16 September 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2003 | Memorandum and Articles of Association (14 pages) |
2 May 2003 | Memorandum and Articles of Association (14 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ (1 page) |
10 April 2003 | Company name changed adlean LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed adlean LIMITED\certificate issued on 10/04/03 (2 pages) |
13 March 2003 | Incorporation (18 pages) |
13 March 2003 | Incorporation (18 pages) |