175 Maida Vale
London
W9 1QZ
Secretary Name | Fatmire Paci |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 02 February 2010) |
Role | Secretary |
Correspondence Address | Flat 78 Glasgow 175 Maida Vale London Wg 1qz |
Director Name | Fatime Hyseni |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 8 Talbot Road Sudbury Suffolk CO10 1WE |
Secretary Name | Skender Demolli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 January 2008) |
Role | Secretary |
Correspondence Address | 2 Rowan Court 125 High Street London E13 9HJ |
Director Name | Yussouf And Co Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF |
Secretary Name | Yussouf And Co Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF |
Registered Address | Suite 401 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
19 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
16 July 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
27 June 2007 | Incorporation (12 pages) |
27 June 2007 | Incorporation (12 pages) |