Hampstead
London
NW3 7JL
Director Name | Mr Shiraz Anver Jafferali Dhanji |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 October 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Ayman Lodge Oxhey Lane Hatch End Middlesex HA5 4AL |
Secretary Name | Mr Karim Lalani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2006(5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 October 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Cardale House Kenwood Close Hampstead London NW3 7JL |
Director Name | Richard Howard Corporate Law Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | The Open Space Edgcott Road Doddershall Buckinghamshire HP22 4DE |
Secretary Name | Oxford Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | The Open Space Edgcott Road Doddershall Buckinghamshire HP22 4DE |
Registered Address | Liberty House 30 Whitchurch Lane Edgware Middlesex HA8 6LE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,133 |
Current Liabilities | £16,133 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (7 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Return made up to 08/03/07; full list of members (7 pages) |
10 December 2007 | Return made up to 08/03/07; full list of members (7 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 150 fenchurch street london EC3M 6BB (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 150 fenchurch street london EC3M 6BB (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed (3 pages) |
7 September 2006 | New director appointed (3 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: the open space edgcott road doddershall buckinghamshire HP22 4DE (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: the open space edgcott road doddershall buckinghamshire HP22 4DE (1 page) |
7 September 2006 | New secretary appointed (3 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (3 pages) |
18 August 2006 | Memorandum and Articles of Association (4 pages) |
18 August 2006 | Memorandum and Articles of Association (4 pages) |
4 August 2006 | Company name changed s k properties (st albans) limit ed\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed s k properties (st albans) limit ed\certificate issued on 04/08/06 (2 pages) |
8 March 2006 | Incorporation (16 pages) |
8 March 2006 | Incorporation (16 pages) |