London
N11 3NN
Director Name | Mr Mohamed Habib Hajallie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Security Officer/Manager |
Correspondence Address | 43 Monterey Close Bexley Kent DA5 2BX |
Secretary Name | Habiba Hajallie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Monterey Close Bexley Kent DA5 2BX |
Secretary Name | Mr Mohamed Habib Hajallie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 2010) |
Role | Security Officer |
Correspondence Address | 43 Monterey Close Bexley Kent DA5 2BX |
Registered Address | 15 Albert Barnes House New Kent Road London SE1 6PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | Application to strike the company off the register (3 pages) |
26 July 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
22 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-07-22
|
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 September 2010 | Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Director's details changed for Mr Mohamed Yassin on 1 June 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 January 2010 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Mohamed Hajallie as a secretary (1 page) |
12 January 2010 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Mohamed Hajallie as a secretary (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 1 east arbour street london E1 0PU united kingdom (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 1 east arbour street london E1 0PU united kingdom (1 page) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
10 June 2009 | Appointment Terminated Director mohamed hajallie (1 page) |
10 June 2009 | Secretary appointed mr mohamed habib hajallie (1 page) |
10 June 2009 | Appointment terminated secretary habiba hajallie (1 page) |
10 June 2009 | Director appointed mr mohamed yassin (1 page) |
10 June 2009 | Director appointed mr mohamed yassin (1 page) |
10 June 2009 | Appointment Terminated Secretary habiba hajallie (1 page) |
10 June 2009 | Secretary appointed mr mohamed habib hajallie (1 page) |
10 June 2009 | Appointment terminated director mohamed hajallie (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
4 October 2007 | Particulars of mortgage/charge (4 pages) |
4 October 2007 | Particulars of mortgage/charge (4 pages) |
18 June 2007 | Incorporation (17 pages) |
18 June 2007 | Incorporation (17 pages) |