Southall
Middlesex
UB2 4DD
Director Name | Mr Mohamed Osman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 King Street King Street Southall UB2 4DD |
Secretary Name | Mohammed Abdullahi Osman (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 41 Gardener House Watermill Way Feltham TW13 5NQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 74 King Street Southall UB2 4DD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Application to strike the company off the register (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (4 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) |
8 October 2008 | Secretary's change of particulars / mahad osman / 15/09/2008 (1 page) |
8 October 2008 | Secretary's Change of Particulars / mahad osman / 15/09/2008 / Date of Birth was: , now: none; Forename was: mahad, now: mohammed; HouseName/Number was: 74, now: 41 gardener house; Street was: king street, now: watermill way; Post Town was: southall, now: feltham; Region was: middlesex, now: ; Post Code was: UB2 4DD, now: TW13 5NQ (1 page) |
26 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Incorporation (18 pages) |
26 June 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |