Feltham
Middlesex
TW13 7HR
Secretary Name | Mr Fahad Wisal Babar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(1 day after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 July 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Brookside Close Feltham Middlesex TW13 7HR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 22 Brookside Close Feltham Middlesex TW13 7HR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
100 at £1 | Dr Nadia Khaled 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,836 |
Cash | £14,221 |
Current Liabilities | £758 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Application to strike the company off the register (3 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders Statement of capital on 2013-01-29
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages) |
22 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Dr Nadia Khaled on 1 November 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 August 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed (2 pages) |
3 February 2008 | New director appointed (2 pages) |
3 February 2008 | New secretary appointed (2 pages) |
3 February 2008 | Registered office changed on 03/02/08 from: 25 beechwood grove east acton W3 7HX (1 page) |
3 February 2008 | Registered office changed on 03/02/08 from: 25 beechwood grove east acton W3 7HX (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Incorporation (5 pages) |
24 January 2008 | Incorporation (5 pages) |