Norwood Green
Southall
Middlesex
UB2 4HT
Secretary Name | Amjad Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Melbury Avenue Norwood Green Southall Middlesex UB2 4HT |
Secretary Name | Arshad Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | 69 Melbury Avenue Southall Middlesex UB2 4HT |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Abid Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,168 |
Cash | £13,926 |
Current Liabilities | £340,391 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2017 | Order of court - restore and wind up (1 page) |
---|---|
21 March 2017 | Order of court to wind up (2 pages) |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Termination of appointment of Arshad Hussain as a secretary on 1 October 2015 (1 page) |
6 October 2015 | Termination of appointment of Arshad Hussain as a secretary on 1 October 2015 (1 page) |
26 March 2015 | Registered office address changed from Unit 17 Mill House Windmill Place Business Centre Windmill Lane Southall Middlesex UB2 4NJ to 48 Boston Road London W7 3TR on 26 March 2015 (1 page) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Director's details changed for Abid Hussain on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Abid Hussain on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 January 2009 | Return made up to 05/10/08; full list of members (3 pages) |
17 June 2008 | Appointment terminated secretary amjad hussain (1 page) |
17 June 2008 | Secretary appointed arshad hussain (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from unit 5 millhouse windmill place business centre windmill lane, southall middlesex UB2 4NJ (1 page) |
5 October 2007 | Incorporation (13 pages) |