Wanstead
London
E11 1SU
Secretary Name | Mrs Afshan Arshad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 The Ridings, Malcolm Way Wanstead London E11 1SU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Afshan Arshad 50.00% Ordinary |
---|---|
1 at £1 | Jamal Arshad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,785 |
Cash | £101,157 |
Current Liabilities | £28,341 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 October 2012 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Declaration of solvency (3 pages) |
16 November 2011 | Declaration of solvency (3 pages) |
16 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Registered office address changed from 183-189 the Vale Acton London W3 7RW on 16 November 2011 (2 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Registered office address changed from 183-189 the Vale Acton London W3 7RW on 16 November 2011 (2 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Secretary's details changed for Mrs. Afshan Arshad on 22 February 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mrs. Afshan Arshad on 22 February 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 April 2010 | Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for Jamal Arshad on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for Jamal Arshad on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Afshan Arshad on 1 October 2009 (1 page) |
29 April 2010 | Director's details changed for Jamal Arshad on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 524 Wokingham Road Reading Berkshire RG6 7JB United Kingdom on 7 April 2010 (2 pages) |
18 November 2009 | Registered office address changed from 25 Chelmsford Road London E11 1BT on 18 November 2009 (1 page) |
18 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 21 February 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Registered office address changed from 25 Chelmsford Road London E11 1BT on 18 November 2009 (1 page) |
28 March 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
8 March 2008 | Director appointed jamal arshad (2 pages) |
8 March 2008 | Secretary appointed afshan arshad (2 pages) |
8 March 2008 | Director appointed jamal arshad (2 pages) |
8 March 2008 | Secretary appointed afshan arshad (2 pages) |
27 February 2008 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
27 February 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
27 February 2008 | Appointment Terminated Director theydon nominees LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
21 February 2008 | Incorporation (13 pages) |
21 February 2008 | Incorporation (13 pages) |