94 Ashbourne Road
London
W5 3DL
Secretary Name | Mrs Farah Taghizadeh Ansari Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Ashbourne Road Ealing London W5 3EH |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | makcolour.co.uk |
---|
Registered Address | Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Khalil Sharaf Trading Co (Llc) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,426 |
Cash | £8,448 |
Current Liabilities | £257,874 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 9 June 2014 (2 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Secretary's details changed for Mrs Farah Taghizadeh Ansari Perry on 21 February 2013 (1 page) |
21 February 2013 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 21 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 1 July 2011 (2 pages) |
28 March 2011 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 13 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
5 December 2009 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Mrs Mahkameh Taghizadeh Ansari on 5 December 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / mahkameh ansari / 14/03/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / farah ansari perry / 11/09/2008 (2 pages) |
11 September 2008 | Director's change of particulars / mahkameh ansari / 11/09/2008 (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from viglew house alperton lane london HA0 1HD (1 page) |
10 July 2008 | Director's change of particulars / mahkameh ansari / 13/03/2008 (1 page) |
7 April 2008 | Secretary appointed farah taghizadeh ansari perry (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from viglen house alperton lane london HA0 1HD uk (1 page) |
7 April 2008 | Director appointed mahkameh ansari (2 pages) |
3 April 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary eurolife secretaries LIMITED (1 page) |
13 March 2008 | Incorporation (16 pages) |