London
N3 3JJ
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Sayed Zulfikar Abbas Bukhari 100.00% Ordinary |
---|
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 18 March 2013 (2 pages) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 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) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
20 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
20 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
19 May 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from , the Quadrangle 180 Wardour Street, London, W1F 8LB on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Sayed Zulfikar Abbas Bukhari on 27 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Sayed Zulfikar Abbas Bukhari on 27 October 2009 (2 pages) |
18 May 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
18 May 2010 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 (1 page) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 December 2008 | Director appointed sayed bukhari (2 pages) |
28 December 2008 | Director appointed sayed bukhari (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from, 134 percival rd, enfield, EN1 1QU, uk (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from, 134 percival rd, enfield, EN1 1QU, uk (1 page) |
9 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
9 December 2008 | Appointment terminated director clifford wing (1 page) |
9 December 2008 | Appointment terminated director clifford wing (1 page) |
9 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
27 October 2008 | Incorporation (22 pages) |
27 October 2008 | Incorporation (22 pages) |