Cricklewood
London
NW2 1NN
Secretary Name | Nazeema Ullah |
---|---|
Nationality | Afghan |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Secetary |
Correspondence Address | 101 Pennine Drive Cricklewood London NW2 1NN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 19 Crespigny Road London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Enayat Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£126,327 |
Cash | £10,117 |
Current Liabilities | £115,280 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2017 | Voluntary strike-off action has been suspended (1 page) |
26 July 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
18 November 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
22 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
16 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 15 July 2013 (1 page) |
25 March 2013 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 March 2012 (12 pages) |
25 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
11 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Termination of appointment of Nazeema Ullah as a secretary (1 page) |
30 March 2012 | Termination of appointment of Nazeema Ullah as a secretary (1 page) |
23 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Enayat Ullah on 1 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Enayat Ullah on 1 April 2010 (2 pages) |
24 July 2010 | Director's details changed for Enayat Ullah on 1 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from C/O Asvsh Chartered Certified Accountants 46 Camden Road London NW1 9DR England on 18 May 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page) |
30 December 2009 | Previous accounting period extended from 30 April 2009 to 30 June 2009 (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) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 August 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 October 2008 | Ad 23/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
13 October 2008 | Ad 23/04/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
10 October 2008 | Secretary's change of particulars / nazeema ullaxi / 23/04/2008 (1 page) |
10 October 2008 | Director's change of particulars / enayat ullaxi / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / enayat ullaxi / 10/10/2008 (1 page) |
10 October 2008 | Secretary's change of particulars / nazeema ullaxi / 23/04/2008 (1 page) |
13 May 2008 | Ad 23/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 May 2008 | Ad 23/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
13 May 2008 | Secretary appointed nazeema ullaxi (2 pages) |
13 May 2008 | Director appointed enayat ullaxi (2 pages) |
13 May 2008 | Director appointed enayat ullaxi (2 pages) |
13 May 2008 | Secretary appointed nazeema ullaxi (2 pages) |
30 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
30 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
23 April 2008 | Incorporation (6 pages) |
23 April 2008 | Incorporation (6 pages) |