Wedmore Street
London
N10 4RT
Director Name | Mrs Seema Ahmed Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 18 February 2020) |
Role | Corporate Secretary |
Country of Residence | England |
Correspondence Address | 83 Woodmansterne Road Streatham Vale London SW16 5UG |
Secretary Name | S&S Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2010(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 18 February 2020) |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2007) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2007) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Registered Address | First Floor 50 Brook Street London W1K 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | S & S Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,501 |
Current Liabilities | £18,501 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
23 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
27 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 April 2012 | Appointment of Mrs Seema Ahmed Khan as a director (6 pages) |
15 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (14 pages) |
28 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Secretary's details changed for S&S Secretarial Services Limited on 1 June 2011 (3 pages) |
21 June 2011 | Secretary's details changed for S&S Secretarial Services Limited on 1 June 2011 (3 pages) |
15 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages) |
20 April 2011 | Secretary's details changed for S&S Secretarial Services Limited on 3 March 2011 (3 pages) |
20 April 2011 | Secretary's details changed for R & B Secretarial Services Limited on 25 January 2011 (3 pages) |
20 April 2011 | Secretary's details changed for S&S Secretarial Services Limited on 3 March 2011 (3 pages) |
3 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 3 March 2011 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (2 pages) |
12 October 2010 | Appointment of R & B Secretarial Services Limited as a secretary (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
27 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
27 November 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (3 pages) |
11 September 2008 | Director appointed barry peskin (3 pages) |
5 December 2007 | Total exemption full accounts made up to 30 November 2006 (7 pages) |
22 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 17/11/06; full list of members (5 pages) |
12 November 2007 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 November 2007 | New director appointed (2 pages) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | Director resigned (1 page) |
21 September 2006 | Delivery ext'd 3 mth 30/11/05 (2 pages) |
3 February 2006 | Return made up to 17/11/05; full list of members; amend (5 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
21 March 2005 | Ad 21/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 November 2004 | Incorporation (16 pages) |