Comberwell
SE5 9NZ
Secretary Name | Khalil Ullah |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Trader |
Correspondence Address | 15 Vaughan Road London SE5 9NZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Flat 4 15 Vaughan Road London SE5 9NZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Mohammed Goul Arsalah on 15 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mohammed Goul Arsalah on 15 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Registered office address changed from 116 Fishponds Road London SW17 7LF on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 116 Fishponds Road London SW17 7LF on 16 November 2009 (1 page) |
15 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
15 November 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
5 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 January 2009 | Return made up to 05/06/08; full list of members (6 pages) |
29 January 2009 | Return made up to 05/06/08; full list of members (6 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 October 2008 | Appointment Terminated Secretary khalil ullah (1 page) |
17 October 2008 | Appointment terminated secretary khalil ullah (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (13 pages) |
5 June 2007 | Incorporation (13 pages) |