Colindale
London
NW9 6EX
Director Name | Abul Hasan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 February 2016) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 193 Havering Gardens Romford Essex RM3 5AR |
Secretary Name | Abul Hasan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 February 2016) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 193 Havering Gardens Romford Essex RM3 5AR |
Director Name | Fateha Khatun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Pembroke House Hallfield Estate London W2 6HQ |
Secretary Name | Fateha Khatun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 48 Pembroke House Hallfield Estate London W2 6HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nottinghilltandooriuk.com/ |
---|---|
Telephone | 020 77279999 |
Telephone region | London |
Registered Address | 146a Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
70 at £1 | Mrs Fateha Khatun 70.00% Ordinary |
---|---|
30 at £1 | Leonard Stewart 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,096 |
Cash | £285 |
Current Liabilities | £69,177 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 October 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Registered office address changed from 23 All Saints Road London W11 1HE to 146a Brent Street London NW4 2DR on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 23 All Saints Road London W11 1HE to 146a Brent Street London NW4 2DR on 26 June 2015 (1 page) |
11 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
7 March 2012 | Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 146a Brent Street Hendon London NW4 2DR on 7 March 2012 (1 page) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 August 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Abul Hasan on 1 November 2009 (2 pages) |
22 September 2010 | Director's details changed for Abul Hasan on 1 November 2009 (2 pages) |
22 September 2010 | Director's details changed for Leonard Stewart on 1 November 2009 (2 pages) |
22 September 2010 | Director's details changed for Leonard Stewart on 1 November 2009 (2 pages) |
22 September 2010 | Director's details changed for Leonard Stewart on 1 November 2009 (2 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Abul Hasan on 1 November 2009 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
30 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
25 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
25 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
30 September 2008 | Return made up to 02/08/08; no change of members (7 pages) |
20 May 2008 | Director and secretary appointed abul hasan (1 page) |
20 May 2008 | Appointment terminated director and secretary fateha khatun (1 page) |
20 May 2008 | Appointment terminated director and secretary fateha khatun (1 page) |
20 May 2008 | Director and secretary appointed abul hasan (1 page) |
26 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
26 October 2007 | Return made up to 02/08/07; full list of members (7 pages) |
21 October 2007 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2007 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Incorporation (16 pages) |
2 August 2006 | Incorporation (16 pages) |