George Street
London
W1H 5LP
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mohammed Jawad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,699 |
Cash | £9,494 |
Current Liabilities | £43,300 |
Latest Accounts | 26 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Notice of final account prior to dissolution (1 page) |
10 November 2015 | Notice of final account prior to dissolution (1 page) |
10 November 2015 | Return of final meeting of creditors (1 page) |
3 September 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2014 (13 pages) |
3 September 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2014 (13 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
12 December 2013 | Appointment of a liquidator (1 page) |
30 August 2013 | Registered office address changed from 48 Knightsbridge London SW1X 7JR on 30 August 2013 (2 pages) |
30 August 2013 | Registered office address changed from 48 Knightsbridge London SW1X 7JR on 30 August 2013 (2 pages) |
28 August 2013 | Appointment of a liquidator (1 page) |
28 August 2013 | Appointment of a liquidator (1 page) |
20 June 2013 | Order of court to wind up (2 pages) |
20 June 2013 | Order of court to wind up (2 pages) |
15 February 2013 | Voluntary strike-off action has been suspended (1 page) |
15 February 2013 | Voluntary strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
5 December 2011 | Total exemption small company accounts made up to 26 February 2011 (7 pages) |
5 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 26 February 2011 (7 pages) |
5 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Mohammed Jawad on 16 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Mohammed Jawad on 16 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 26 February 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 26 February 2010 (7 pages) |
21 April 2010 | Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ on 21 April 2010 (1 page) |
17 March 2010 | Previous accounting period extended from 30 September 2009 to 27 February 2010 (2 pages) |
17 March 2010 | Previous accounting period extended from 30 September 2009 to 27 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
10 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 139 galpins road thornton heath surrey CR7 6EU uk (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 139 galpins road thornton heath surrey CR7 6EU uk (1 page) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Incorporation (12 pages) |
16 September 2008 | Incorporation (12 pages) |