Kingsbury
London
NW9 0RT
Secretary Name | Niamatullah Usmani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 February 2012) |
Role | Company Director |
Correspondence Address | 21 Springfield Gardens Kingsbury London NW9 0RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Fleet Road Hampstead London NW3 2QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2011 | Application to strike the company off the register (3 pages) |
21 October 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
1 July 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Director's details changed for Shirula Osmani on 31 December 2009 (2 pages) |
5 November 2010 | Director's details changed for Shirula Osmani on 31 December 2009 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
31 December 2008 | Director's Change of Particulars / shirula osmani / 01/01/2008 / HouseName/Number was: , now: 21; Street was: 2 stuart avenue, now: springfield gardens; Area was: hendon, now: kingsbury; Post Code was: NW9 7AT, now: NW9 0RT (1 page) |
31 December 2008 | Secretary's change of particulars / niamatullah usmani / 01/01/2008 (1 page) |
31 December 2008 | Director's change of particulars / shirula osmani / 01/01/2008 (1 page) |
31 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
31 December 2008 | Secretary's Change of Particulars / niamatullah usmani / 01/01/2008 / HouseName/Number was: , now: 21; Street was: 2 stuart avenue, now: springfield gardens; Area was: hendon, now: kingsbury; Post Code was: NW9 7AT, now: NW9 0RT (1 page) |
31 December 2008 | Return made up to 26/09/08; full list of members (5 pages) |
17 December 2008 | Return made up to 26/10/06; no change of members (4 pages) |
17 December 2008 | Return made up to 26/10/06; no change of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 November 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 November 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 November 2006 | Ad 04/09/05--------- £ si 100@1 (2 pages) |
9 November 2006 | Ad 04/09/05--------- £ si 100@1 (2 pages) |
21 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
21 September 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
28 September 2004 | Incorporation (16 pages) |
28 September 2004 | Incorporation (16 pages) |