Waltham Forrest
London
E17 6LN
Secretary Name | Mr Errol Muhammad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wharton Close Neasden Lane London NW10 2TF |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Fitzroy Lewis 50.00% Ordinary |
---|---|
5k at £1 | Mark Cordner 50.00% Ordinary |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2012 | Voluntary strike-off action has been suspended (1 page) |
8 September 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 May 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 August 2011 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 15 August 2011 (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
3 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from suite 194, office 6 rankine road basingstoke hampshire RG24 8PH united kingdom (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from suite 194, office 6 rankine road basingstoke hampshire RG24 8PH united kingdom (1 page) |
19 March 2009 | Location of debenture register (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 March 2009 | Appointment Terminated Secretary errol muhammad (1 page) |
18 March 2009 | Appointment terminated secretary errol muhammad (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from suite 194, office 6 slingto house, rankine road basingstoke hampshire RG24 8TH (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from suite 194, office 6 slingto house, rankine road basingstoke hampshire RG24 8TH (1 page) |
22 May 2008 | Secretary's change of particulars / errol phillips / 22/05/2008 (1 page) |
22 May 2008 | Secretary's Change of Particulars / errol phillips / 22/05/2008 / Surname was: phillips, now: muhammad (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |