London
W2 1QG
Secretary Name | Mr Muhsin Jabir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 100 Walterton Road London W9 3PQ |
Telephone | 020 77232860 |
---|---|
Telephone region | London |
Registered Address | 91 Crawford Street London W1H 2HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Amir Jabir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,743 |
Cash | £35,018 |
Current Liabilities | £339,212 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
17 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 September 2014 | Registered office address changed from 155 Seymour Place London W1H 4PF to 91 Crawford Street London W1H 2HD on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 155 Seymour Place London W1H 4PF to 91 Crawford Street London W1H 2HD on 1 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 June 2013 | Director's details changed for Mr Amir Jabir on 24 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Amir Jabir on 24 May 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 September 2012 | Director's details changed for Mr Amir Jabir on 6 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Amir Jabir on 6 September 2012 (2 pages) |
7 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Amir Jabir on 16 August 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 153 seymour place london W1H 4PF (1 page) |
18 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 August 2007 | Incorporation (17 pages) |