1 Harrow Road
Wembley Point
Wembley
HA9 6DE
Director Name | Mr Sabah Sabir |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sherwood Park Road Sutton Surrey SM1 2SQ |
Secretary Name | Mr Paul Arthur Callingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 3-5 Swallow Place London W1B 2AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 3-5 Swallow Place London W1B 2AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,683,871 |
Cash | £5,086 |
Current Liabilities | £6,378 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
25 March 2011 | Secretary's details changed for Paul Arthur Callingham on 25 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Paul Arthur Callingham on 25 March 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Registered office address changed from 12-14 st Christophers Place London W1U 1NB on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 12-14 St Christophers Place London W1U 1NB on 24 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: roselodge suite wembley point 1 harrow point wembley middlesex HA9 6DE (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: roselodge suite wembley point 1 harrow point wembley middlesex HA9 6DE (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 04/04/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 November 2006 | Secretary's particulars changed (1 page) |
29 November 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
7 April 2006 | Return made up to 04/04/06; full list of members (3 pages) |
19 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 04/04/05; full list of members (2 pages) |
8 February 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
8 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
8 February 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
5 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members
|
14 February 2004 | Registered office changed on 14/02/04 from: roselodge suites, wembley point 1 harrow road wembley middlesex HA9 6DA (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: roselodge suites, wembley point 1 harrow road wembley middlesex HA9 6DA (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (17 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Incorporation (17 pages) |