54 Matham Road
East Molesey
Surrey
KT8 0BE
Director Name | Ruzhdi Kerolli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bader Gardens Slough SL1 9DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mehmet Grabanica 50.00% Ordinary |
---|---|
50 at £1 | Ruzhdi Kerolli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,373 |
Current Liabilities | £93,586 |
Latest Accounts | 31 July 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2015 | Voluntary strike-off action has been suspended (1 page) |
13 August 2015 | Voluntary strike-off action has been suspended (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Voluntary strike-off action has been suspended (1 page) |
17 October 2014 | Voluntary strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Application to strike the company off the register (4 pages) |
20 August 2014 | Application to strike the company off the register (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
29 April 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 29 April 2013 (1 page) |
29 April 2013 | Termination of appointment of Ruzhdi Kerolli as a director (1 page) |
29 April 2013 | Director's details changed for Mehmet Grabanica on 16 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Ruzhdi Kerolli as a director (1 page) |
29 April 2013 | Director's details changed for Mehmet Grabanica on 16 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 29 April 2013 (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Appointment of Ruzhdi Kerolli as a director (2 pages) |
27 January 2011 | Appointment of Ruzhdi Kerolli as a director (2 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages) |
11 August 2010 | Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
18 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
31 July 2008 | Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2008 | Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2008 | Director appointed mehmet grabanica (2 pages) |
31 July 2008 | Director appointed mehmet grabanica (2 pages) |
22 July 2008 | Incorporation (16 pages) |
22 July 2008 | Incorporation (16 pages) |