Southampton
SO15 2LQ
Secretary Name | Mr Mohamed Musse Hassan |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 3 Archers Road Southampton SO15 2LQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 11 Church Road London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 15 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 15 July 2011 (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 15 July 2011 (8 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
22 April 2011 | Registered office address changed from 5 Manor House the Green Southall Middx UB2 4BJ on 22 April 2011 (1 page) |
22 April 2011 | Director's details changed for Faysal Abdwllahi Mohamed on 31 December 2010 (2 pages) |
22 April 2011 | Director's details changed for Faysal Abdwllahi Mohamed on 31 December 2010 (2 pages) |
22 April 2011 | Registered office address changed from 5 Manor House the Green Southall Middx UB2 4BJ on 22 April 2011 (1 page) |
2 October 2010 | Total exemption full accounts made up to 15 July 2010 (11 pages) |
2 October 2010 | Total exemption full accounts made up to 15 July 2010 (11 pages) |
5 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Total exemption full accounts made up to 15 July 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 15 July 2009 (10 pages) |
6 April 2009 | Accounting reference date shortened from 31/07/2008 to 15/07/2008 (1 page) |
6 April 2009 | Accounting reference date shortened from 31/07/2008 to 15/07/2008 (1 page) |
6 April 2009 | Total exemption full accounts made up to 15 July 2008 (10 pages) |
6 April 2009 | Total exemption full accounts made up to 15 July 2008 (10 pages) |
14 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 16/07/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from flat 4 3 archers road southampton SO15 2LQ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from flat 4 3 archers road southampton SO15 2LQ (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
16 July 2007 | Incorporation (12 pages) |
16 July 2007 | Incorporation (12 pages) |