London
E2 7SD
Director Name | Mufail Shalaku |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(2 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lowry Court Stubbs Drive London SE16 3ED |
Director Name | Nebi Berisha |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 16 Tower Bridge Road London SE1 4TR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Inc 42 Druid Street 178a Tower Bridge Road London SE1 3LS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,839 |
Cash | £2,521 |
Current Liabilities | £2,727 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Director's details changed for Mufail Shalaku on 17 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mufail Shalaku on 17 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 April 2008 | Director appointed mufail shalaku (1 page) |
25 April 2008 | Director appointed mufail shalaku (1 page) |
25 April 2008 | Appointment terminated director nebi berisha (1 page) |
25 April 2008 | Appointment Terminated Director nebi berisha (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5 lowry court stubbs drive london SE16 3ED (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 5 lowry court stubbs drive london SE16 3ED (1 page) |
1 March 2008 | Secretary appointed naim baca (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 572-574 romford road london E12 5AF (1 page) |
1 March 2008 | Director appointed nebi berisha (1 page) |
1 March 2008 | Director appointed nebi berisha (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 572-574 romford road london E12 5AF (1 page) |
1 March 2008 | Secretary appointed naim baca (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
20 February 2008 | Incorporation (12 pages) |
20 February 2008 | Incorporation (12 pages) |