Fultham
SW6 3EJ
Director Name | Mr Khow Abdul Abib |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Carnwath Road Fultham SW6 3EJ |
Registered Address | Flat 109 Carnwath Road London SW6 3HR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
95 at 1 | Abib Khowabdul 95.00% Ordinary |
---|---|
5 at 1 | Fawad Ahmed 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £307,440 |
Net Worth | -£34,755 |
Cash | £4,953 |
Current Liabilities | £188,285 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2011 | Termination of appointment of Khowabdul Abib as a director (1 page) |
22 September 2011 | Termination of appointment of Khow Abdul Abib as a director on 22 September 2011 (1 page) |
8 February 2011 | Voluntary strike-off action has been suspended (1 page) |
8 February 2011 | Voluntary strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Suite 119 Empire House Empire Way Wembley London Middlesex HA9 0EW on 1 November 2010 (1 page) |
30 October 2010 | Voluntary strike-off action has been suspended (1 page) |
30 October 2010 | Voluntary strike-off action has been suspended (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
3 September 2008 | Return made up to 14/07/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
27 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 372 ealing road, unit 2B , 2ND floor, wembley greater london HA0 1BH (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 372 ealing road, unit 2B , 2ND floor, wembley greater london HA0 1BH (1 page) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
3 August 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Company name changed olympia carpets (uk) LTD\certificate issued on 02/08/05 (2 pages) |
2 August 2005 | Company name changed olympia carpets (uk) LTD\certificate issued on 02/08/05 (2 pages) |
14 July 2005 | Incorporation (9 pages) |
14 July 2005 | Incorporation (9 pages) |