Harringay
London
N4 1RT
Director Name | Hanif Fadil |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Cavendish Road Harringay London N4 1RT |
Secretary Name | Deniz Fadil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Cavendish Road Harringay London N4 1RT |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,961 |
Current Liabilities | £105,358 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved following liquidation (1 page) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
22 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners 25 ely place london EC1N 6TD (1 page) |
27 June 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
27 June 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
25 June 2008 | Appointment of a voluntary liquidator (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Statement of affairs with form 4.19 (7 pages) |
25 June 2008 | Appointment of a voluntary liquidator (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Statement of affairs with form 4.19 (7 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 470 green lanes palmers green london N13 5PA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 470 green lanes palmers green london N13 5PA (1 page) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
1 September 2005 | Incorporation (13 pages) |
1 September 2005 | Incorporation (13 pages) |