London
W3 0NW
Secretary Name | Oliver Khalil Salama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Northfields Road London W3 0NW |
Director Name | Adrian Mc Daid |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Laborer |
Correspondence Address | No 60 St Augustines Avenue Wembley Middlesex HA9 7NX |
Director Name | James Nunn |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Electrician |
Correspondence Address | 8 Carlile Close Tredegar Road Bow London E3 2ES |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 46 Northfields Road London W3 0NW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2010 | Application to strike the company off the register (3 pages) |
30 September 2010 | Application to strike the company off the register (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
15 October 2009 | Registered office address changed from 3 Tavistock Avenue Perivale Greenford Middlesex UB6 8AW on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
15 October 2009 | Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
15 October 2009 | Termination of appointment of James Nunn as a director (2 pages) |
15 October 2009 | Termination of appointment of James Nunn as a director (2 pages) |
15 October 2009 | Termination of appointment of Adrian Mc Daid as a director (2 pages) |
15 October 2009 | Registered office address changed from 3 Tavistock Avenue Perivale Greenford Middlesex UB6 8AW on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
15 October 2009 | Termination of appointment of Adrian Mc Daid as a director (2 pages) |
15 October 2009 | Director's details changed for Oliver Khalil Salama on 4 October 2009 (3 pages) |
12 August 2009 | Return made up to 20/06/09; no change of members (5 pages) |
12 August 2009 | Return made up to 20/06/09; no change of members (5 pages) |
22 April 2009 | Accounts made up to 30 June 2008 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, flat 3 99 clarendon gardens, wembley, middlesex, london, HA9 7LF (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from, flat 3 99 clarendon gardens, wembley, middlesex, london, HA9 7LF (1 page) |
15 October 2008 | Director and secretary's change of particulars / oliver khalil salama / 11/10/2008 (1 page) |
15 October 2008 | Director and Secretary's Change of Particulars / oliver khalil salama / 11/10/2008 / HouseName/Number was: flat 3, now: 3; Street was: 99 clarendon gardens, now: tavistock avenue; Area was: , now: perivale; Post Town was: wembley, now: greenford; Post Code was: HA9 7LF, now: UB6 8AW (1 page) |
7 October 2008 | Return made up to 20/06/08; full list of members (12 pages) |
7 October 2008 | Return made up to 20/06/08; full list of members (12 pages) |
7 October 2008 | Director and secretary's change of particulars / oliver khalil salama / 20/06/2008 (1 page) |
7 October 2008 | Director and Secretary's Change of Particulars / oliver khalil salama / 20/06/2008 / HouseName/Number was: , now: flat 3; Street was: 61 danes court, now: 99 clarendon gardens; Area was: north end road, now: ; Post Code was: HA9 0AE, now: HA9 7LF (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from, 61 danes court, north end road, wembley, HA9 0AE (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from, 61 danes court, north end road, wembley, HA9 0AE (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
20 June 2007 | Incorporation (11 pages) |
20 June 2007 | Incorporation (11 pages) |