London
W2 2JE
Secretary Name | Mr Najah Jawad |
---|---|
Status | Closed |
Appointed | 01 November 2010(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 23 Edgware Road London W2 2JE |
Secretary Name | Khamael Najah Jawad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 193 Quadrangle Tower Cambridge Square London W2 2PJ |
Secretary Name | Hussain Jawad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 51 Brondesbury Park London NW6 7DE |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 23 Edgware Road London W2 2JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Najah Khamael Jawad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,035 |
Cash | £11,739 |
Current Liabilities | £100,639 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Termination of appointment of Hussain Jawad as a secretary (1 page) |
23 November 2010 | Director's details changed for Najah Jawad on 1 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 23 Edgware Road London W2 2JE on 23 November 2010 (1 page) |
23 November 2010 | Director's details changed for Najah Jawad on 1 November 2010 (2 pages) |
23 November 2010 | Appointment of Mr Najah Jawad as a secretary (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Director's details changed for Najah Jawad on 17 November 2009 (1 page) |
5 May 2010 | Termination of appointment of Khamael Jawad as a secretary (1 page) |
5 May 2010 | Appointment of Hussain Jawad as a secretary (1 page) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Return made up to 13/10/08; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2008 | Return made up to 13/10/07; full list of members (3 pages) |
1 March 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
6 December 2006 | Return made up to 13/10/06; full list of members (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (19 pages) |