London
NW2 6EB
Director Name | Mohammad Hafiz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Oxgate Gardens London NW2 6EB |
Secretary Name | Mohammed Habib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Oxgate Gardens London NW2 6EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 224 The Broadway Muswell Hill London N10 3SH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£225 |
Cash | £5,037 |
Current Liabilities | £54,446 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
11 October 2007 | Return made up to 04/03/07; no change of members (6 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Return made up to 04/02/06; full list of members (7 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 42/44 chiswick high road london W4 1TE (1 page) |
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
4 February 2005 | Incorporation (16 pages) |