London
E2 7PW
Registered Address | Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£91,243 |
Cash | £3,359 |
Current Liabilities | £100,152 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2019 | Liquidators' statement of receipts and payments to 8 December 2018 (9 pages) |
---|---|
16 March 2019 | Liquidators' statement of receipts and payments to 8 December 2017 (8 pages) |
23 December 2016 | Restoration by order of the court (3 pages) |
23 December 2016 | Restoration by order of the court (3 pages) |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 January 2016 (1 page) |
8 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (10 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 23 April 2015 (10 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 23 April 2015 (10 pages) |
30 April 2014 | Registered office address changed from 32-38 Osborn Street London E1 6TD on 30 April 2014 (2 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Registered office address changed from 32-38 Osborn Street London E1 6TD on 30 April 2014 (2 pages) |
30 April 2014 | Statement of affairs with form 4.19 (6 pages) |
30 April 2014 | Resolutions
|
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Mohammed Koysor Ahmed on 11 June 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 August 2010 | Director's details changed for Mr Mohammed Koysor Ahmed on 11 June 2010 (2 pages) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page) |
10 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
10 March 2010 | Current accounting period shortened from 30 June 2009 to 31 December 2008 (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (2 pages) |
10 November 2009 | Annual return made up to 11 June 2009 with a full list of shareholders (2 pages) |
9 November 2009 | Ad 10/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
9 November 2009 | Ad 10/07/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Director's change of particulars / mohamod ahmed / 16/06/2008 (2 pages) |
27 October 2008 | Director's change of particulars / mohamod ahmed / 16/06/2008 (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 77 bath road bridge water TA6 4PN united kingdom (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 77 bath road bridge water TA6 4PN united kingdom (1 page) |
11 June 2008 | Incorporation (10 pages) |
11 June 2008 | Incorporation (10 pages) |