London
NW9 8JJ
Secretary Name | Samar Ahamd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mallard Way London NW9 8JJ |
Secretary Name | Omer Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 25 Mallard Way Kingsbury London NW9 8JJ |
Registered Address | C/O Elliot Woolfe & Rose Equity House, 128-136 High Street, Edgware Middx HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,284 |
Cash | £2,002 |
Current Liabilities | £78,609 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
10 March 2010 | Application to strike the company off the register (3 pages) |
10 March 2010 | Application to strike the company off the register (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Company name changed kingsbury halal butchers LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed kingsbury halal butchers LIMITED\certificate issued on 01/02/07 (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: equity house, 128-136 high street, edgware middx HA8 8EE (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: equity house, 128-136 high street, edgware middx HA8 8EE (1 page) |
29 September 2006 | Company name changed wembley halal meat company limit ed\certificate issued on 29/09/06 (2 pages) |
29 September 2006 | Company name changed wembley halal meat company limit ed\certificate issued on 29/09/06 (2 pages) |
29 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
29 June 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
30 January 2006 | Incorporation (30 pages) |
30 January 2006 | Incorporation (30 pages) |