Old Marylebone Road
London
NW1 5EE
Secretary Name | Emad Gohar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 6f Oxford & Cambridge Mansions Old Marlebone Road London NW1 5EG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Atef Sarian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,914 |
Cash | £1 |
Current Liabilities | £6,698 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 February 2016 | Director's details changed for Atef Sarian on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Suite 481 19 - 21 Crawford Street London London W1H 1PJ to Winston House Dollis Park London N3 1HF on 18 February 2016 (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 June 2014 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
5 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 November 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Director's details changed for Aten Sarian on 15 August 2011 (2 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 July 2011 | Director's details changed for Aten Sarian on 1 August 2010 (2 pages) |
6 July 2011 | Director's details changed for Aten Sarian on 1 August 2010 (2 pages) |
6 July 2011 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
14 May 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 19 - 21 crawford street london london W1H 1PJ uk (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from suite 89 95 wilton road london SW1V 1BZ (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 4L oxford & cambridge mansions old marlebone road london NW1 5EE (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Appointment terminated secretary emad gohar (1 page) |
1 April 2009 | Return made up to 17/08/08; full list of members (3 pages) |
11 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2008 | Return made up to 17/08/07; full list of members (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 August 2006 | Incorporation (14 pages) |