22 Northumberland Avenue
London
WC2N 5AP
Director Name | Mr Mosleh Uddin Ahmed |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Telford Court Alma Road St. Albans Hertfordshire AL1 3BP |
Director Name | Mr Andrew James Robb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteladies House Alma Road Avenue Bristol BS8 2DH |
Secretary Name | Peter James Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 38 Cotham Hill Cotham Bristol BS6 6LA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | microfinancewithoutborders.com |
---|
Registered Address | Suite 7 22 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,213 |
Cash | £582 |
Current Liabilities | £1,795 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 16 May 2012 no member list (3 pages) |
30 May 2012 | Director's details changed for Dr Phyllis Aline Santamaria on 30 May 2012 (2 pages) |
31 January 2012 | Termination of appointment of Peter Robb as a secretary (1 page) |
31 January 2012 | Termination of appointment of Andrew Robb as a director (1 page) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 May 2010 (1 page) |
27 May 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
8 July 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Mosleh Uddin Ahmed on 16 May 2010 (2 pages) |
4 March 2010 | Amended accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
31 July 2009 | Annual return made up to 16/05/09 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 June 2008 | Annual return made up to 16/05/08 (3 pages) |
26 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 31 corsham street london N1 6DR (1 page) |
16 May 2007 | Incorporation (13 pages) |