Slough
Middlesex
SL2 5EX
Director Name | Mr Theophilus Adeniyi Adesina |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 194 Whinchat Road Thamesmead West London SE28 0DR |
Secretary Name | Mrs Ruby Marriam Javid |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 St Pauls Avenue Slough Middlesex SL2 5EX |
Director Name | Mr Aneel Shahzad |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fir Tree Avenue West Drayton UB7 9ET |
Telephone | 01895 446291 |
---|---|
Telephone region | Uxbridge |
Registered Address | Unit 2 Balcom House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
100 at £1 | Ashar Javid Mall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,355 |
Cash | £1,033 |
Current Liabilities | £178,273 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Termination of appointment of Aneel Shahzad as a director (1 page) |
28 April 2012 | Termination of appointment of Aneel Shahzad as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 May 2011 | Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page) |
7 May 2011 | Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page) |
7 May 2011 | Registered office address changed from Unit 2 Balcom House Bentinck Court Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 7 May 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from Unit 2 Bentinck Road West Drayton Middlesex UB7 7RQ United Kingdom on 5 May 2011 (1 page) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 61 St Pauls Avenue Slough Middlesex SL2 5EX on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Registered office address changed from 61 St Pauls Avenue Slough Middlesex SL2 5EX on 16 June 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Ashar Javid Mall on 1 October 2009 (2 pages) |
8 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
8 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
5 May 2010 | Appointment of Aneel Shahzad as a director (3 pages) |
5 May 2010 | Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Ruby Javid as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Theophilus Adesina as a director (2 pages) |
5 May 2010 | Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages) |
5 May 2010 | Termination of appointment of Theophilus Adesina as a director (2 pages) |
5 May 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Appointment of Aneel Shahzad as a director (3 pages) |
5 May 2010 | Termination of appointment of Ruby Javid as a secretary (2 pages) |
5 May 2010 | Registered office address changed from 275 Old Kent Road London SE1 5LU on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2009 with a full list of shareholders (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 April 2010 | Administrative restoration application (3 pages) |
30 April 2010 | Administrative restoration application (3 pages) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
1 May 2008 | Ad 30/04/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |