London
N3 3NR
Secretary Name | Priscilla Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 20 Ritson House Islington N1 0SJ |
Director Name | Ms Sylvia Louise Connor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2005) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 305 Dorset Avenue Chelmsford Essex CM2 8EY |
Director Name | Nathan Pond |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 June 2006) |
Role | Finance Manager |
Correspondence Address | 20 Ritson House Islington London N1 0SJ |
Director Name | Mr Khalid Raja Mahmood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Acacia Road Leytonstone London E11 3PQ |
Secretary Name | Farzad Farhoumand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 46 Goulston Street London E1 7TP |
Director Name | Mr Malcom Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Mountfield Road London Greater London N3 3NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53 Mountfield Road London N3 3NR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at 1 | Khalid Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £258,295 |
Gross Profit | £21,214 |
Net Worth | £1,638 |
Cash | £5,202 |
Current Liabilities | £48,091 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Completion of winding up (1 page) |
10 September 2015 | Completion of winding up (1 page) |
23 October 2013 | Order of court to wind up (2 pages) |
23 October 2013 | Order of court to wind up (2 pages) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 7 December 2011 (1 page) |
3 September 2011 | Appointment of Mr Jonis Vlad as a director (2 pages) |
3 September 2011 | Appointment of Mr Jonis Vlad as a director (2 pages) |
3 September 2011 | Termination of appointment of Malcom Jones as a director (1 page) |
3 September 2011 | Termination of appointment of Malcom Jones as a director (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 May 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Appointment of Mr Malcom Jones as a director (2 pages) |
4 February 2011 | Appointment of Mr Malcom Jones as a director (2 pages) |
3 February 2011 | Termination of appointment of Khalid Mahmood as a director (1 page) |
3 February 2011 | Termination of appointment of Farzad Farhoumand as a secretary (1 page) |
3 February 2011 | Termination of appointment of Khalid Mahmood as a director (1 page) |
3 February 2011 | Termination of appointment of Farzad Farhoumand as a secretary (1 page) |
11 March 2010 | Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
11 March 2010 | Director's details changed for Khalid Mahmood on 1 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders Statement of capital on 2010-03-11
|
29 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
29 December 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
21 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
12 July 2007 | Return made up to 18/02/07; full list of members (6 pages) |
12 July 2007 | Return made up to 18/02/07; full list of members (6 pages) |
26 April 2007 | Return made up to 18/02/06; full list of members (6 pages) |
26 April 2007 | Return made up to 18/02/06; full list of members (6 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 131 gordon road ilford essex IG1 2XT (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 131 gordon road ilford essex IG1 2XT (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
26 April 2005 | Ad 15/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Ad 15/04/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (16 pages) |
18 February 2005 | Incorporation (16 pages) |