London
NW9 8AP
Secretary Name | Imad Nazha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Maple Grove Kingsbury NW9 8RD |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scotish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1 at 1 | Jaffar Milani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £531,801 |
Gross Profit | £19,715 |
Net Worth | -£32,300 |
Cash | £382 |
Current Liabilities | £59,761 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Return made up to 14/10/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
12 December 2007 | Return made up to 14/10/07; full list of members (2 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
14 October 2005 | Incorporation (14 pages) |