London
N2 9PA
Secretary Name | Mrs Anisa Ebrahim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Vale London N2 9PA |
Registered Address | 27 Gloucester Place Second Floor London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Yusuf Ebrahim 50.00% Ordinary |
---|---|
1 at £1 | Mrs Anisa Ebrahim 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,832 |
Cash | £446 |
Current Liabilities | £23,435 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
3 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page) |
14 September 2013 | Registered office address changed from 3 Galley House Moon Lane Barnet Herts. EN5 5YL United Kingdom on 14 September 2013 (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 July 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
24 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
30 May 2008 | Incorporation (14 pages) |
30 May 2008 | Incorporation (14 pages) |