Weybridge
Surrey
KT13 8JG
Secretary Name | Julia Frances Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 February 2016) |
Role | Company Director |
Correspondence Address | 136 Rydens Road Walton-On-Thames Surrey KT12 3DU |
Director Name | Mrs Julia Frances Thompson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 136 Rydens Road Walton-On-Thames Surrey KT12 3DU |
Secretary Name | Mark Hashimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The School House 15 Esher Green Esher KT10 8AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Acorn House 33 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
510 at £1 | Salam Wilfred Hashimi 51.00% Ordinary A |
---|---|
245 at £1 | Mark Hashimi 24.50% Ordinary B |
245 at £1 | Owen Daniel Hashimi 24.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£22,711 |
Cash | £3 |
Current Liabilities | £22,714 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Salam Wilfred Hashimi on 1 December 2013 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 April 2013 | Appointment of Julia Frances Thompson as a director (2 pages) |
23 April 2013 | Appointment of Julia Frances Thompson as a director (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
6 September 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
14 March 2011 | Annual return made up to 23 February 2011 (14 pages) |
14 March 2011 | Annual return made up to 23 February 2011 (14 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
22 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 March 2010 | Annual return made up to 23 February 2010 (9 pages) |
12 March 2010 | Annual return made up to 23 February 2010 (9 pages) |
18 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
18 November 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
21 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
21 March 2009 | Return made up to 23/02/09; full list of members (5 pages) |
21 November 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
21 November 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
1 September 2008 | Return made up to 23/02/08; no change of members
|
1 September 2008 | Return made up to 23/02/08; no change of members
|
26 September 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
26 September 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
25 March 2007 | Return made up to 23/02/07; full list of members (6 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Ad 10/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Ad 10/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Memorandum and Articles of Association (15 pages) |
14 March 2006 | Memorandum and Articles of Association (15 pages) |
14 March 2006 | Resolutions
|
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Incorporation (17 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |