London
NW3 7BS
Secretary Name | Mis Nasrin Badali-Magtalo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 July 2010) |
Role | Company Director |
Correspondence Address | 122a St Jonswood Hig St London NW8 7SG |
Secretary Name | Abbas Firouzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 122a St Johns Wood High Street London NW8 7SG |
Registered Address | 36 Birkbeck Road North Finchley London N12 8DZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,205 |
Cash | £151 |
Current Liabilities | £8,061 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | Application to strike the company off the register (1 page) |
16 March 2010 | Application to strike the company off the register (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
9 February 2010 | Annual return made up to 11 August 2009 (8 pages) |
9 February 2010 | Annual return made up to 11 August 2009 (8 pages) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
19 December 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 August 2009 | Return made up to 11/08/08; full list of members (6 pages) |
4 August 2009 | Return made up to 11/08/08; full list of members (6 pages) |
23 October 2008 | Return made up to 11/08/06; full list of members (6 pages) |
23 October 2008 | Return made up to 11/08/06; full list of members (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
26 August 2008 | Return made up to 11/08/07; full list of members (6 pages) |
26 August 2008 | Return made up to 11/08/07; full list of members (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from flat 6, 587 finchley road london london NW3 7BS (2 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from flat 6, 587 finchley road london london NW3 7BS (2 pages) |
22 January 2008 | Strike-off action suspended (1 page) |
22 January 2008 | Strike-off action suspended (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | New secretary appointed (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (13 pages) |
11 August 2005 | Incorporation (13 pages) |