London
W12 7AA
Secretary Name | Mr Ily Maisanda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Frinstead House Freston Road London W10 6TZ |
Director Name | Alexander Graham Tevendale |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Bentworth Road London W12 7AA |
Registered Address | Suite 44 Unimix House Abbey Road London NW10 7TR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2 at £1 | Ily Maisanda 66.67% Ordinary |
---|---|
1 at £1 | Musa Usman 33.33% Ordinary |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
21 August 2013 | Accounts made up to 31 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Accounts made up to 31 October 2011 (2 pages) |
18 September 2012 | Accounts made up to 31 October 2011 (2 pages) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Termination of appointment of Alexander Graham Tevendale as a director on 30 October 2011 (1 page) |
5 December 2011 | Termination of appointment of Alexander Graham Tevendale as a director on 30 October 2011 (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts made up to 31 October 2010 (2 pages) |
27 June 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
26 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Musa Usman on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Musa Usman on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Musa Usman on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Alexander Graham Tevendale on 1 October 2009 (2 pages) |
29 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
29 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
18 February 2009 | Accounts made up to 31 October 2007 (2 pages) |
18 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
18 February 2009 | Accounts made up to 31 October 2007 (2 pages) |
18 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/10/07; full list of members (4 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 609 crown house north circular road london NW10 7PN (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 609 crown house north circular road london NW10 7PN (1 page) |
12 May 2008 | Return made up to 03/10/07; full list of members (4 pages) |
10 January 2007 | Accounts made up to 31 October 2005 (1 page) |
10 January 2007 | Accounts made up to 31 October 2005 (1 page) |
10 January 2007 | Accounts made up to 31 October 2006 (1 page) |
10 January 2007 | Accounts made up to 31 October 2006 (1 page) |
11 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
16 August 2005 | Accounts made up to 31 October 2004 (1 page) |
16 August 2005 | Accounts made up to 31 October 2004 (1 page) |
28 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 October 2003 | Incorporation (17 pages) |
3 October 2003 | Incorporation (17 pages) |