York Rise
London
NW5 1DR
Director Name | Abdullahi Abdi Mohamed |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Cheshire House Cameron Close London N18 2HS |
Secretary Name | Duran Farah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trevithic House York Rise London NW5 1DR |
Registered Address | 85 St Anns Road London N15 6NJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
25 June 2011 | Annual return made up to 13 June 2011 no member list (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Director's details changed for Abdullahi Abdi Mohamed on 1 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Abdullahi Abdi Mohamed on 1 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Abdullahi Abdi Mohamed on 1 March 2011 (2 pages) |
31 August 2010 | Director's details changed for Abdullahi Abdi Mohamed on 13 June 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 June 2010 no member list (4 pages) |
31 August 2010 | Annual return made up to 13 June 2010 no member list (4 pages) |
31 August 2010 | Director's details changed for Abdullahi Abdi Mohamed on 13 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 August 2009 | Annual return made up to 13/06/09 (2 pages) |
3 August 2009 | Annual return made up to 13/06/09 (2 pages) |
11 November 2008 | Annual return made up to 13/06/08 (4 pages) |
11 November 2008 | Annual return made up to 13/06/08 (4 pages) |
29 October 2008 | Accounts made up to 30 June 2008 (2 pages) |
29 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 March 2008 | Memorandum and Articles of Association (12 pages) |
3 March 2008 | Memorandum and Articles of Association (12 pages) |
21 February 2008 | Company name changed university of mogadishu educational trust\certificate issued on 27/02/08 (2 pages) |
21 February 2008 | Company name changed university of mogadishu educational trust\certificate issued on 27/02/08 (2 pages) |
13 June 2007 | Incorporation (19 pages) |