Hammersmith
London
W6 9RR
Director Name | Mr Zahid Malik |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(2 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 February 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Chancellors Road Hammersmith London W6 9RS |
Secretary Name | Ms Maria Victoria Bulabos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(2 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Chancellers Road Hammersmith London W6 9RR |
Director Name | Mr Jose Edson De Lima Sobral |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 82 Sussex Avenue Isleworth Middlesex TW7 6LB |
Secretary Name | Zahid Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 20 Woking Close Priory Lane Roehampton SW15 5JZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 10 Chancellors Road Hammersmith London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Director's details changed for Zahid Malik on 30 September 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Maria Victoria Bulabos on 30 September 2011 (1 page) |
25 October 2011 | Director's details changed for Ms Maria Victoria Bulabos on 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Secretary's details changed for Maria Victoria Bulabos on 30 September 2011 (1 page) |
25 October 2011 | Director's details changed for Zahid Malik on 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Director's details changed for Ms Maria Victoria Bulabos on 30 September 2011 (2 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 4 October 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 June 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (5 pages) |
3 December 2009 | Change of name notice (2 pages) |
3 December 2009 | Company name changed j e d l renovations LIMITED\certificate issued on 03/12/09
|
3 December 2009 | Resolutions
|
3 December 2009 | Change of name notice (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 July 2009 | Return made up to 04/10/07; change of members (5 pages) |
22 July 2009 | Return made up to 04/10/07; change of members (5 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 November 2008 | Director appointed zahid malik (2 pages) |
10 November 2008 | Appointment Terminated Director jose sobral (1 page) |
10 November 2008 | Accounts made up to 31 October 2006 (1 page) |
10 November 2008 | Director and secretary appointed maria bulabos (2 pages) |
10 November 2008 | Director and secretary appointed maria bulabos (2 pages) |
10 November 2008 | Director appointed zahid malik (2 pages) |
10 November 2008 | Appointment terminated director jose sobral (1 page) |
8 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 82 sussex avenue isleworth middlesex TW7 6LB (1 page) |
7 November 2008 | Appointment Terminated Secretary zahid malik (1 page) |
7 November 2008 | Appointment terminated secretary zahid malik (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 82 sussex avenue isleworth middlesex TW7 6LB (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2007 | Return made up to 04/10/06; full list of members (6 pages) |
14 July 2007 | Return made up to 04/10/06; full list of members (6 pages) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2006 | Return made up to 04/10/05; full list of members
|
25 July 2006 | Accounts made up to 31 October 2005 (5 pages) |
25 July 2006 | Return made up to 04/10/05; full list of members (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
25 July 2006 | Resolutions
|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Incorporation (16 pages) |
4 October 2004 | Incorporation (16 pages) |