St John's Wood High Street
London
NW8 7DX
Director Name | Mrs Munawar Sultana Gulmohamed |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | Flat 23 Hanover House St John's Wood High Street London NW8 7DX |
Secretary Name | Mr Farid Rashid Gulmohamed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 23 Hanover House St John's Wood High Street London NW8 7DX |
Director Name | Mr Michael John Milnes Walker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Ben Bank Road Silkstone Common Barnsley South Yorkshire S75 4PG |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
255 at £1 | Farid Rashid Gulmohamed 51.00% Ordinary |
---|---|
245 at £1 | Munawar Sultana Gulmohamed 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,032 |
Cash | £420,218 |
Current Liabilities | £28,552 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 August 2014 | Final Gazette dissolved following liquidation (1 page) |
2 May 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 May 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 January 2014 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL on 20 January 2014 (2 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
17 January 2014 | Declaration of solvency (3 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Declaration of solvency (3 pages) |
17 January 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 (1 page) |
5 January 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages) |
5 January 2010 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 (1 page) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 July 2009 | Director's change of particulars / munawar gulmohamed / 30/06/2009 (1 page) |
9 July 2009 | Director's change of particulars / munawar gulmohamed / 30/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page) |
9 July 2009 | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
3 March 2008 | Director appointed michael john milnes walker (2 pages) |
3 March 2008 | Director appointed michael john milnes walker (2 pages) |
17 January 2008 | Ad 10/01/08--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
17 January 2008 | Ad 10/01/08--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
13 December 2007 | Incorporation (19 pages) |
13 December 2007 | Incorporation (19 pages) |