Harborn
Birmingham
West Midlands
B32 2UY
Secretary Name | Nuha Yassin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Andrews Close Harborn Birmingham West Midlands B32 2UY |
Director Name | Mr Amjad Ali Mohamed Osman Yassin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Helena Road London NW10 1HY |
Registered Address | 33 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Application to strike the company off the register (3 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 June 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
8 October 2010 | Appointment of Mr. Amjad Yassin as a director (2 pages) |
8 October 2010 | Appointment of Mr. Amjad Yassin as a director (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Rami Hamid on 21 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Rami Hamid on 21 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 March 2009 | Secretary's Change of Particulars / nuha yassin / 21/03/2009 / HouseName/Number was: , now: 10; Street was: 28 may lodge apartments, now: st andrews close; Area was: filey road, now: harborn; Post Town was: scarborough, now: birmingham; Region was: north yorkshire, now: west midlands; Post Code was: YO11 2TP, now: B32 2UY; Country was: , now: engla (1 page) |
31 March 2009 | Director's Change of Particulars / rami hamid / 21/03/2009 / HouseName/Number was: , now: 10; Street was: 28 may lodge apartments, now: st andrews close; Area was: filey road, now: harborn; Post Town was: scarborough, now: birmingham; Region was: north yorkshire, now: west midlands; Post Code was: YO11 2TP, now: B32 2UY; Country was: , now: england (1 page) |
31 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / rami hamid / 21/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / nuha yassin / 21/03/2009 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 28 may lodge apartments 27 filey road scarborough yorkshire YO11 2TP (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 28 may lodge apartments 27 filey road scarborough yorkshire YO11 2TP (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
21 March 2007 | Incorporation (15 pages) |
21 March 2007 | Incorporation (15 pages) |