Willesden
London
NW10 2NY
Secretary Name | Abbas Kheirallah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Role | Builder |
Correspondence Address | 6 Sneyd Road London NW2 6AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 252a High Road Willesden London NW10 2NX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
1 at £1 | Mohamed Kheirallah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,500 |
Cash | £500 |
Current Liabilities | £3,000 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 May 2010 | Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page) |
5 May 2010 | Termination of appointment of Abbas Kheirallah as a secretary (1 page) |
5 May 2010 | Termination of appointment of Abbas Kheirallah as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Director's change of particulars / mohamed kheirallah / 20/10/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / abbas kheirallah / 28/10/2008 (1 page) |
13 March 2009 | Return made up to 29/10/08; full list of members (5 pages) |
13 March 2009 | Director's change of particulars / mohamed kheirallah / 20/10/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / abbas kheirallah / 28/10/2008 (1 page) |
13 March 2009 | Return made up to 29/10/08; full list of members (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page) |
10 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 October 2007 | Incorporation (16 pages) |
1 October 2007 | Incorporation (16 pages) |