Arlington Road
London
NW1 7LG
Director Name | Mr Amzad Hussain |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 May 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gordon Mansions Torrington Place London WC1E 7HF |
Director Name | Mr Ahmed Syed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Sales Excutive |
Country of Residence | England |
Correspondence Address | 85 Calshot Street Islington London N1 9AR |
Secretary Name | Mr Amzad Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gordon Mansions Torrington Place London WC1E 7HF |
Director Name | Mohammed Hussain |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 13 Brierfield Arlington Road London NW1 7LG |
Website | www.crestons.com |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £1,988 |
Cash | £17,637 |
Current Liabilities | £17,888 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 February 2016 | Notice of final account prior to dissolution (1 page) |
2 February 2016 | Return of final meeting of creditors (1 page) |
29 June 2015 | Insolvency:annual progress report for period up to 27/05/15 (9 pages) |
18 July 2014 | INSOLVENCY:Progress report end 27/05/2014 (9 pages) |
19 June 2013 | Registered office address changed from 100 Commercial Road London E1 1NU on 19 June 2013 (2 pages) |
13 June 2013 | Appointment of a liquidator (1 page) |
25 April 2013 | Order of court to wind up (2 pages) |
13 March 2013 | Registered office address changed from 162 Commercial Road London E1 2JY United Kingdom on 13 March 2013 (2 pages) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Secretary's details changed for Mr Ahmed Syed on 15 August 2011 (2 pages) |
21 August 2011 | Registered office address changed from 85 Calshot Street London N1 9AR United Kingdom on 21 August 2011 (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Registered office address changed from 7 People Hall 2 Olaf Street Holland Park London W11 4BE on 30 June 2011 (1 page) |
9 June 2010 | Director's details changed for Amzad Hussain on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Ahmed Syed on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Amzad Hussain on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Secretary's details changed for Ahmed Syed on 1 October 2009 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 November 2009 | Registered office address changed from Regents Quarter 13 Caledonian Road Islington N1 9DX on 12 November 2009 (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Director appointed amzead hussain (1 page) |
2 June 2009 | Appointment terminated director mohammed hussain (1 page) |
13 October 2008 | Return made up to 04/07/08; full list of members (10 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 85 calshot street islington london N19AR (1 page) |
31 July 2008 | Director appointed mohammed hussain (1 page) |
31 July 2008 | Secretary appointed ahmed syed (1 page) |
31 July 2008 | Appointment terminated secretary amzad hussain (1 page) |
31 July 2008 | Appointment terminated director ahmed syed (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Company name changed morgans property agency LIMITED\certificate issued on 27/02/08 (2 pages) |
30 November 2007 | Company name changed oakley estate agency LIMITED\certificate issued on 30/11/07 (2 pages) |
18 October 2007 | Company name changed elite property services uk limit ed\certificate issued on 18/10/07 (2 pages) |
22 June 2007 | Company name changed sharps property service LIMITED\certificate issued on 22/06/07 (2 pages) |
6 June 2007 | Incorporation (14 pages) |