London
NW6 4NP
Secretary Name | Mohammad Nawaz Khokhar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pembroke Road Northwood Middlesex HA6 2HR |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 76251155 |
---|---|
Telephone region | London |
Registered Address | 4 Abbots Place London NW6 4NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sohail Sarbuland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £508 |
Current Liabilities | £504 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 October 2007 | Delivered on: 20 October 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 berrylands road surbiton f/h t/n SY316079, plant and equipment, goodwill,. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 2007 | Delivered on: 20 October 2007 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Secretary's details changed for Mohammad Nawaz Khokhar on 1 July 2014 (1 page) |
17 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Return made up to 07/12/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2008 | Return made up to 07/12/07; full list of members (6 pages) |
20 October 2007 | Particulars of mortgage/charge (5 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Company name changed crossier homes LIMITED\certificate issued on 30/07/07 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Incorporation (13 pages) |