London
W7 3RE
Director Name | Mr Raad Ishaabuad |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
Secretary Name | Maher Ali Kadhum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | No 2 Rondu Road London NW2 3HA |
Secretary Name | Raad Akbar Ishaabuad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Highland Avenue Hanwell London W7 3RE |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £643 |
Cash | £7,180 |
Current Liabilities | £49,711 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
14 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 May 2016 | Director's details changed for Hussein Khalid on 11 May 2016 (3 pages) |
13 May 2016 | Director's details changed for Hussein Khalid on 11 May 2016 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
22 March 2013 | Termination of appointment of Raad Ishaabuad as a secretary (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 March 2013 | Termination of appointment of Raad Ishaabuad as a secretary (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Raad Ishaabuad on 2 August 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Raad Ishaabuad on 2 August 2012 (2 pages) |
3 August 2012 | Appointment of Mr Raad Ishaabuad as a director (2 pages) |
3 August 2012 | Secretary's details changed for Raad Ishaabuad on 2 August 2012 (2 pages) |
3 August 2012 | Appointment of Mr Raad Ishaabuad as a director (2 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 January 2010 | Director's details changed for Hussein Khalid on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Hussein Khalid on 12 January 2010 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
6 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
6 April 2009 | Return made up to 12/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
13 November 2008 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
6 November 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |