Wembley Park
London
HA9 9NF
Director Name | Mohammed Al Kamali |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Paddocks Wembley Middlesex HA9 9HH |
Secretary Name | Mr Majid Al Kamali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barn Rise Wembley Park London HA9 9NF |
Registered Address | C/O Ian Holland+Co The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
1 at 1 | Majed Al Kamali 50.00% Ordinary |
---|---|
1 at 1 | Mohammed Al Kamali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,245 |
Cash | £129,967 |
Current Liabilities | £352,007 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 October 2011 | Final Gazette dissolved following liquidation (1 page) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 July 2011 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2010 | Statement of affairs with form 4.19 (6 pages) |
23 July 2010 | Appointment of a voluntary liquidator (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Statement of affairs with form 4.19 (6 pages) |
23 July 2010 | Resolutions
|
13 July 2010 | Registered office address changed from 7 Hazlitt Mews Olympia London W14 0JZ on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 7 Hazlitt Mews Olympia London W14 0JZ on 13 July 2010 (2 pages) |
7 May 2010 | Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Mohammed Al Kamali on 5 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 August 2008 | Return made up to 05/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 05/05/08; full list of members (4 pages) |
8 July 2008 | Appointment terminated secretary majed al kamali (1 page) |
8 July 2008 | Appointment Terminated Secretary majed al kamali (1 page) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members
|
20 April 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
20 April 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Incorporation (19 pages) |
5 May 2005 | Incorporation (19 pages) |