Northolt
Middlesex
UB5 5UQ
Secretary Name | Mr Mohammad Zaid Hasem El-Hamdoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brockworth 1 Gloucester Road Kingston Surrey KT1 3RG |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,046 |
Cash | £177 |
Current Liabilities | £6,223 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2010 | Termination of appointment of Ali Mustafa as a director (1 page) |
23 December 2010 | Termination of appointment of Mohammad El-Hamdoon as a secretary (1 page) |
23 December 2010 | Termination of appointment of Ali Mustafa as a director (1 page) |
23 December 2010 | Termination of appointment of Mohammad El-Hamdoon as a secretary (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Application to strike the company off the register (3 pages) |
21 April 2010 | Director's details changed for Mr Ali Mustafa on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Ali Mustafa on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Ali Mustafa on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 109 makepeace road northolt UB5 5UQ united kingdom (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 109 makepeace road northolt UB5 5UQ united kingdom (1 page) |
28 May 2008 | Secretary's Change of Particulars / oday abdul razzak / 27/05/2008 / Date of Birth was: , now: none; Forename was: oday, now: mohammad; Middle Name/s was: shafik, now: zaid; Surname was: abdul razzak, now: el-hamdoon; HouseName/Number was: 109, now: 7; Street was: makepeace road, now: brockworth; Area was: , now: 1 gloucester road; Post Town was: n (2 pages) |
28 May 2008 | Secretary's change of particulars / oday abdul razzak / 27/05/2008 (2 pages) |
7 April 2008 | Secretary's change of particulars / oday alsamaraie / 04/04/2008 (1 page) |
7 April 2008 | Secretary's Change of Particulars / oday alsamaraie / 04/04/2008 / Nationality was: , now: british; Date of Birth was: , now: none; Middle Name/s was: , now: shafik; Surname was: alsamaraie, now: abdul razzak (1 page) |
27 March 2008 | Incorporation (15 pages) |
27 March 2008 | Incorporation (15 pages) |