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 | 10 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 July 2017) |
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 | 15 April 2010(5 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 July 2017) |
Correspondence Address | First Floor 50 Brook Street London W1K 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 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 | 26 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 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 | 26 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W15 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 Secretarial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,943 |
Current Liabilities | £22,943 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (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) |
21 June 2011 | Secretary's details changed for S & S Secretarial Services Limited on 1 June 2011 (3 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 16 June 2011 (2 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) |
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 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) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (14 pages) |
23 March 2011 | Appointment of Mrs Seema Khan as a director (3 pages) |
23 March 2011 | Appointment of Mrs Seema Khan as a director (3 pages) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 7 March 2011 (1 page) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 September 2010 | Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages) |
30 September 2010 | Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages) |
30 September 2010 | Secretary's details changed for R & B Secretarial Services Limited on 1 September 2010 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Appointment of R & B Secretarial Services Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
16 April 2010 | Appointment of R & B Secretarial Services Limited as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
16 April 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
16 April 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 May 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
11 September 2008 | Director appointed barry peskin (4 pages) |
15 May 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 May 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
18 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
8 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
25 January 2006 | Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2006 | Ad 18/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |