Second Way
Wembley
Middlesex
HA9 0YJ
Registered Address | Unit 4 Wembley Stadium Trading Centre Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
10 at £1 | Shapur Shamshiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,314 |
Cash | £821 |
Current Liabilities | £7,680 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Director's details changed for Mr Shapur Shamshiri on 1 April 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Shapur Shamshiri on 1 April 2010 (2 pages) |
8 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Shapur Shamshiri on 1 April 2010 (2 pages) |
23 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
23 April 2010 | Amended accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 36 bath road hounslow TW3 3EF united kingdom (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 36 bath road hounslow TW3 3EF united kingdom (1 page) |
12 June 2008 | Incorporation (14 pages) |
12 June 2008 | Incorporation (14 pages) |