Greenford
Middlesex
UB6 8HD
Secretary Name | Maryam Ahmad |
---|---|
Nationality | Afghan |
Status | Closed |
Appointed | 14 August 2007(6 days after company formation) |
Appointment Duration | 7 years (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 133 Hicks Avenue Greenford Middlesex UB6 8HD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 117 The Broadway London W13 9BE |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
1 at £1 | Baser Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,162 |
Cash | £11,682 |
Current Liabilities | £56,751 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 February 2012 | Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page) |
21 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
21 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Baser Ahmad on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Baser Ahmad on 1 August 2010 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 08/08/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 September 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
18 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 September 2008 | Appointment terminated director brighton director LIMITED (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | New director appointed (2 pages) |
8 August 2007 | Incorporation (9 pages) |