Dukes Road
London
WC1H 9AA
Secretary Name | Mrs Nasim Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Mr James Mann |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Pinner Road Harrow Middlesex HA1 4HZ |
Registered Address | 24 Pinner Road Harrow Middlesex HA1 4HZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
1 at £1 | Mohamed Akbar Kurtha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,975 |
Cash | £12 |
Current Liabilities | £4,577 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
9 March 2012 | Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages) |
9 March 2012 | Director's details changed for Mohamed Akbar Kurtha on 9 March 2012 (2 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 September 2011 | Appointment of Mr James Mann as a director on 30 May 2011 (2 pages) |
6 September 2011 | Appointment of Mr James Mann as a director (2 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mohamed Akbar Kurtha on 15 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mohamed Akbar Kurtha on 15 February 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from 55 cottenham rd walthamstow london E17 6RP (1 page) |
26 September 2009 | Secretary's Change of Particulars / nasim rashid / 26/09/2009 / HouseName/Number was: , now: 24; Street was: 55 cottenham road, now: pinner road; Area was: walthamstow, now: ; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: E17 6RP, now: HA1 4HZ; Country was: , now: united kingdom (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from 55 cottenham rd walthamstow london E17 6RP (1 page) |
26 September 2009 | Secretary's change of particulars / nasim rashid / 26/09/2009 (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 21 somerton house dukes road london WC1H 9AA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 21 somerton house dukes road london WC1H 9AA (1 page) |
3 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
25 March 2008 | Secretary's change of particulars / nasim rashid / 01/03/2008 (1 page) |
25 March 2008 | Secretary's Change of Particulars / nasim rashid / 01/03/2008 / HouseName/Number was: , now: 55; Street was: 21 somerton house, now: cottenham road; Area was: dukes road, now: ; Post Town was: london, now: walthamstow; Region was: , now: london; Post Code was: WC1H 9AA, now: E17 6RP (1 page) |
28 February 2008 | Ad 22/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
28 February 2008 | Curr ext from 28/02/2009 to 31/05/2009 (1 page) |
28 February 2008 | Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 February 2008 | Curr ext from 28/02/2009 to 31/05/2009 (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |