London
NW1 2EW
Director Name | Mr Farakh Abbas Sayyed |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Cottage Grays Park Road Stoke Poges Slough Buckinghamshire SL2 4HX |
Secretary Name | Mr Ali Abbas Sayyed |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sutton Cottage Grays Park Road Stoke Poges Slough Buckinghamshire SL2 4HX |
Registered Address | 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at 1 | Mr Mushaber Sayyed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,068 |
Cash | £527 |
Current Liabilities | £19,478 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Liquidators statement of receipts and payments to 16 December 2011 (17 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 16 December 2011 (17 pages) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 16 December 2012 (17 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 16 December 2012 (17 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 16 December 2011 (17 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 16 December 2012 (17 pages) |
8 January 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
6 January 2011 | Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Statement of affairs with form 4.19 (6 pages) |
6 January 2011 | Appointment of a voluntary liquidator (1 page) |
6 January 2011 | Statement of affairs with form 4.19 (6 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Registered office address changed from 105-111 Euston Street London NW1 2EW United Kingdom on 6 January 2011 (2 pages) |
6 January 2011 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from 305 Crown House North Circular Road Park Royal London NW10 7PN on 13 December 2010 (1 page) |
23 November 2010 | Termination of appointment of Farakh Sayyed as a director (1 page) |
23 November 2010 | Termination of appointment of Farakh Sayyed as a director (1 page) |
22 November 2010 | Appointment of Mr Mushaber Sibtain Sayyed as a director (2 pages) |
22 November 2010 | Appointment of Mr Mushaber Sibtain Sayyed as a director (2 pages) |
29 September 2010 | Termination of appointment of Ali Sayyed as a secretary (1 page) |
29 September 2010 | Termination of appointment of Ali Sayyed as a secretary (1 page) |
6 April 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2010 | Annual return made up to 21 April 2009 with a full list of shareholders (10 pages) |
6 April 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 6 April 2010 (2 pages) |
29 March 2010 | Administrative restoration application (3 pages) |
29 March 2010 | Administrative restoration application (3 pages) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2008 | Incorporation (15 pages) |
21 April 2008 | Incorporation (15 pages) |