Chingford
London
E4 9EX
Secretary Name | Sohad Rahmouni |
---|---|
Nationality | Algerian |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 New Road Chingford London E4 9EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 243 Seven Sisters Road London N4 2DA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
100 at £1 | Mr Mokrane Guerboukha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83 |
Current Liabilities | £14,969 |
Latest Accounts | 12 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 October |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | Application to strike the company off the register (2 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 October 2015 | Total exemption small company accounts made up to 12 October 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 12 October 2013 (4 pages) |
10 August 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-08-10
|
14 July 2014 | Registered office address changed from 8 Cissbury Road London N15 5QA to 243 Seven Sisters Road London N4 2DA on 14 July 2014 (1 page) |
23 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 September 2013 | Total exemption small company accounts made up to 11 October 2012 (4 pages) |
27 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 12 October 2011 (8 pages) |
30 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Total exemption small company accounts made up to 12 October 2010 (8 pages) |
11 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption full accounts made up to 11 October 2009 (9 pages) |
9 November 2009 | Director's details changed for Mokrane Guerboukha on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mokrane Guerboukha on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 11 October 2008 (9 pages) |
16 April 2009 | Return made up to 12/10/08; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 243 seven sisters road london N4 2DA (1 page) |
17 September 2008 | Total exemption full accounts made up to 12 October 2007 (18 pages) |
28 July 2008 | Return made up to 12/10/07; full list of members (6 pages) |
13 July 2007 | New secretary appointed (2 pages) |
16 January 2007 | Accounting reference date shortened from 31/10/07 to 12/10/07 (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 62 camden road camden town london NW1 9DR (1 page) |
4 January 2007 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Incorporation (9 pages) |