London
W5 2NH
Director Name | Mrs Nabila Ayoubi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Broadway London W5 2NH |
Registered Address | 13 The Broadway London W5 2NH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
100 at £1 | Ramesh Babu Mangunath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,605 |
Cash | £20,151 |
Current Liabilities | £299,101 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
9 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2014 | Company name changed shoe wyse LIMITED\certificate issued on 23/01/14
|
23 January 2014 | Company name changed shoe wyse LIMITED\certificate issued on 23/01/14
|
22 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Appointment of Mr Ramesh Babu Mangunath as a director (2 pages) |
25 June 2013 | Appointment of Mr Ramesh Babu Mangunath as a director (2 pages) |
25 June 2013 | Termination of appointment of Nabila Ayoubi as a director (1 page) |
25 June 2013 | Termination of appointment of Nabila Ayoubi as a director (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 217 Portobello Road Kensington London W1 1LU on 9 November 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Nabila Ayoubi on 31 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Nabila Ayoubi on 31 October 2010 (2 pages) |
7 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
6 March 2010 | Director's details changed for Nabila Ayoubi on 1 October 2009 (2 pages) |
16 January 2009 | Memorandum and Articles of Association (10 pages) |
16 January 2009 | Memorandum and Articles of Association (10 pages) |
13 January 2009 | Company name changed portobello shoes LTD\certificate issued on 13/01/09 (2 pages) |
13 January 2009 | Company name changed portobello shoes LTD\certificate issued on 13/01/09 (2 pages) |
3 November 2008 | Incorporation (16 pages) |
3 November 2008 | Incorporation (16 pages) |