London
SE5 8TR
Secretary Name | Vjollca Shala |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Almond Close London SE15 4UH |
Registered Address | 21 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Director's details changed for Nazif Shala on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nazif Shala on 8 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Nazif Shala on 8 October 2009 (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 49 caisbrooge gardens rosemary road london SE15 6AD (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 49 caisbrooge gardens rosemary road london SE15 6AD (1 page) |
23 April 2009 | Director's change of particulars / nazif shala / 22/04/2009 (1 page) |
23 April 2009 | Director's Change of Particulars / nazif shala / 22/04/2009 / HouseName/Number was: 49, now: 21; Street was: carisbrooke gardens, now: camberwell church street; Area was: rosemary road, now: ; Post Town was: SE15 6AD, now: london; Post Code was: SE15 6AD, now: SE5 8TR; Country was: england, now: united kingdom (1 page) |
17 March 2009 | Director's change of particulars / nazif shala / 15/03/2009 (1 page) |
17 March 2009 | Director's Change of Particulars / nazif shala / 15/03/2009 / Post Code was: SE15 4UH, now: SE15 6AD (1 page) |
1 March 2009 | Director's Change of Particulars / nazif shala / 01/03/2009 / HouseName/Number was: 15, now: 49; Street was: almond close, now: carisbrooke gardens; Area was: , now: rosemary road; Post Town was: london, now: SE15 6AD; Country was: , now: england (1 page) |
1 March 2009 | Director's change of particulars / nazif shala / 01/03/2009 (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 15 almond close london SE15 4UH (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 15 almond close london SE15 4UH (1 page) |
6 February 2009 | Director's Change of Particulars / nazif shala / 05/02/2009 / Nationality was: albanian, now: british; HouseName/Number was: , now: 15; Street was: 15 almond close, now: almond close (1 page) |
6 February 2009 | Director's change of particulars / nazif shala / 05/02/2009 (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
16 January 2007 | Incorporation (11 pages) |
16 January 2007 | Incorporation (11 pages) |