London
NW11 0EE
Secretary Name | Nissim Bitton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | 43 Montpelier Rise London NW11 9DT |
Director Name | Ali Ahmet Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Meadway London N14 6NH |
Secretary Name | Mrs Sevil Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Meadway London N14 6NH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(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 | 08 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Alni LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Application to strike the company off the register (3 pages) |
1 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders
|
21 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
21 March 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
3 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Nissim Bitton on 19 January 2009 (1 page) |
29 October 2009 | Director's details changed for Nissim Bitton on 19 January 2009 (1 page) |
13 July 2009 | Appointment terminated director ali ali (1 page) |
13 July 2009 | Appointment terminated director ali ali (1 page) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 December 2006 | Full accounts made up to 30 September 2006 (14 pages) |
21 December 2006 | Full accounts made up to 30 September 2006 (14 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Company name changed city space properties LIMITED\certificate issued on 11/02/05 (2 pages) |
11 February 2005 | Company name changed city space properties LIMITED\certificate issued on 11/02/05 (2 pages) |
8 February 2005 | Incorporation (16 pages) |
8 February 2005 | Incorporation (16 pages) |