Southall
Middlesex
UB2 5UE
Secretary Name | Samira Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 77 Florence Road Southall Middex UB2 5HX |
Director Name | Ahmed Sharif |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Bus Driver |
Correspondence Address | 95 Distillery Walk Brentford Middlesex TW8 0SQ |
Secretary Name | Mohamed Ibrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Azania Mews Cathcart Street London NW5 3BW |
Registered Address | 37 Chapel Street London NW1 5DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Annual return made up to 14/12/08 (2 pages) |
12 March 2009 | Annual return made up to 14/12/08 (2 pages) |
4 November 2008 | Annual return made up to 31/03/08 (2 pages) |
4 November 2008 | Annual return made up to 31/03/08 (2 pages) |
3 November 2008 | Director's change of particulars / abdi hamud / 05/03/2007 (2 pages) |
3 November 2008 | Director's Change of Particulars / abdi hamud / 05/03/2007 / Title was: , now: mr; HouseName/Number was: , now: 67; Street was: 6 forbes house, now: convent way; Area was: stonehill road chiswick, now: ; Post Town was: london, now: southall; Region was: , now: middlesex; Post Code was: W4 3AH, now: UB2 5UE; Country was: , now: uk (2 pages) |
15 October 2008 | Appointment terminated director ahmed sharif (1 page) |
15 October 2008 | Appointment Terminated Director ahmed sharif (1 page) |
14 October 2008 | Secretary appointed samira ali (2 pages) |
14 October 2008 | Secretary appointed samira ali (2 pages) |
11 August 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
11 August 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
7 January 2007 | Annual return made up to 14/12/06 (4 pages) |
7 January 2007 | Annual return made up to 14/12/06 (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
14 December 2005 | Incorporation (23 pages) |
14 December 2005 | Incorporation (23 pages) |