London
SW5 9QJ
Secretary Name | Aumed Ali Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 119 Warwick Road London SW5 9EF |
Registered Address | 20 West Cromwell Rd London SW5 9QJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
100 at £1 | Auob Hussain Samhon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,861 |
Current Liabilities | £12,861 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 31 July 2012 to 31 December 2011 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (9 pages) |
11 December 2010 | Director's details changed for Auob Hussain Samhon on 28 July 2010 (2 pages) |
11 December 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Director's details changed for Auob Hussain Samhon on 28 July 2010 (2 pages) |
18 October 2010 | Registered office address changed from 3 Feildhouse Close London E18 2RJ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 3 Feildhouse Close London E18 2RJ on 18 October 2010 (1 page) |
26 January 2010 | Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom on 26 January 2010 (1 page) |
25 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
15 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 April 2009 | Return made up to 28/07/08; full list of members (3 pages) |
1 April 2009 | Return made up to 28/07/08; full list of members (3 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Return made up to 28/07/07; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 547 harrow road london W10 4RH (1 page) |
28 January 2009 | Return made up to 28/07/07; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 547 harrow road london W10 4RH (1 page) |
11 November 2008 | Appointment Terminated Secretary aumed mohamed (1 page) |
11 November 2008 | Appointment terminated secretary aumed mohamed (1 page) |
11 November 2008 | Director's Change of Particulars / auob samhon / 30/06/2007 / HouseName/Number was: , now: 3; Street was: 39 queen elizabeth road, now: fieldhouse close; Post Code was: E17 6ES, now: E18 2RJ; Country was: , now: united kingdom (1 page) |
11 November 2008 | Director's change of particulars / auob samhon / 30/06/2007 (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 39 queen elizabeth road london E17 6ES (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 39 queen elizabeth road london E17 6ES (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
28 July 2006 | Incorporation (17 pages) |
28 July 2006 | Incorporation (17 pages) |