2 Praed Street
London
W2 1JN
Secretary Name | Kiran Aleem Khan |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 26 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 23 November 2010) |
Role | Secretary |
Correspondence Address | 1102 Balmoral Apartments 2 Praed Street London W2 1JN |
Secretary Name | Tarique Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Osterley Views West Park Road Norwood Green Middlesex UB2 4AF |
Registered Address | 2 St Georges Mews 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,799 |
Cash | £224,983 |
Current Liabilities | £237,782 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2009 | Return made up to 08/08/09; full list of members (3 pages) |
2 October 2009 | Return made up to 08/08/09; full list of members (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 08/08/08; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 08/08/08; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
9 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Incorporation (17 pages) |
8 August 2006 | Incorporation (17 pages) |