East Finchley
London
N3 2SX
Secretary Name | Mr Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 East End Road London N3 2SX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
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 |
1 at £1 | Mohamed Tariq 50.00% Ordinary |
---|---|
1 at £1 | Mushtaq Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,128 |
Cash | £9,703 |
Current Liabilities | £115,842 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2012 | Delivered on: 6 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
---|---|
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
10 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mohamed Tariq on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mohamed Tariq on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 19 crespigny road hendon central london NW4 3DT united kingdom (1 page) |
12 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
30 May 2008 | Ad 07/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
28 May 2008 | Director appointed mohamed tariq (2 pages) |
19 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
19 May 2008 | Secretary appointed mushtaq ahmed (2 pages) |
8 May 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
8 May 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
7 May 2008 | Incorporation (13 pages) |