London
W14 8PT
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Younos Hashemi |
---|---|
Date of Birth | January 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Eastcote Lane Harrow HA2 8RR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2006(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Isamael Rajabi 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Completion of winding up (1 page) |
17 December 2014 | Completion of winding up (1 page) |
4 November 2013 | Order of court to wind up (3 pages) |
4 November 2013 | Order of court to wind up (3 pages) |
8 August 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 8 August 2013 (2 pages) |
6 August 2013 | Appointment of provisional liquidator (6 pages) |
6 August 2013 | Appointment of provisional liquidator (6 pages) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
15 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
3 October 2011 | Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page) |
3 October 2011 | Termination of appointment of Younos Hashemi as a director on 3 October 2011 (1 page) |
26 September 2011 | Appointment of Mr Ismael Rajabi as a director on 26 September 2011 (2 pages) |
26 September 2011 | Appointment of Mr Ismael Rajabi as a director on 26 September 2011 (2 pages) |
22 March 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
22 March 2011 | Appointment of Mr Younos Hashemi as a director (2 pages) |
22 March 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
22 March 2011 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
22 March 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
22 March 2011 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mr Younos Hashemi as a director (2 pages) |
22 March 2011 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
22 March 2011 | Termination of appointment of Edwina Coales as a director (1 page) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Accounts made up to 31 October 2010 (3 pages) |
3 November 2010 | Accounts made up to 31 October 2010 (3 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
15 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Accounts made up to 31 October 2009 (2 pages) |
6 November 2009 | Accounts made up to 31 October 2009 (2 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
4 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
4 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
3 December 2007 | Accounts made up to 31 October 2007 (2 pages) |
3 December 2007 | Accounts made up to 31 October 2007 (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
30 October 2006 | Incorporation (8 pages) |
30 October 2006 | Incorporation (8 pages) |