Flat 16
London
NW1 5QR
Director Name | Ms Ayasha Ali |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat A, Swan House 5 All Souls Place London W1B 3DB |
Secretary Name | Ms Ayasha Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2011) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat A, Swan House 5 All Souls Place London W1B 3DB |
Director Name | Contractor (UK) Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Contractor (UK) Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Registered Address | Unit 16 199 Old Marylebone Road London NW1 5QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1.8k at £1 | Mr Arvind Kumar 60.00% Ordinary |
---|---|
600 at £1 | Mr Narasimhan Koomar 20.00% Ordinary |
600 at £1 | Mrs Malini Koomar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,052 |
Cash | £8,396 |
Current Liabilities | £77,892 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Termination of appointment of Ayasha Ali as a secretary (1 page) |
26 May 2011 | Termination of appointment of Ayasha Ali as a director (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-10-28
|
12 May 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 May 2010 | Amended accounts made up to 31 October 2007 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr. Arvind Kumar on 21 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Ayasha Ali on 21 October 2009 (2 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
21 February 2007 | Return made up to 21/10/06; full list of members
|
17 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 January 2006 | Return made up to 21/10/05; full list of members
|
9 August 2005 | Resolutions
|
9 August 2005 | £ ic 78/55 31/03/05 £ sr 23@1=23 (1 page) |
29 March 2005 | Return made up to 21/10/04; full list of members
|
22 December 2004 | Nc inc already adjusted 23/10/04 (2 pages) |
22 December 2004 | Ad 01/11/03-31/10/04 £ si 77@1=77 £ ic 1/78 (2 pages) |
22 December 2004 | Resolutions
|
21 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Incorporation (13 pages) |