London
N16 6XZ
Director Name | Mr Khurum Khalid |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Storey Road London |
Director Name | Mr Kamran Khalid |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Storey Road London E17 7DA |
Registered Address | 27 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Khurum Khalid 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2012 | Voluntary strike-off action has been suspended (1 page) |
30 June 2012 | Voluntary strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Termination of appointment of Kamran Khalid as a director (1 page) |
20 February 2012 | Termination of appointment of Kamran Khalid as a director (1 page) |
11 November 2011 | Voluntary strike-off action has been suspended (1 page) |
11 November 2011 | Voluntary strike-off action has been suspended (1 page) |
8 June 2011 | Voluntary strike-off action has been suspended (1 page) |
8 June 2011 | Voluntary strike-off action has been suspended (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 7 Leonard Street London EC2A 4AQ United Kingdom on 9 February 2011 (1 page) |
27 January 2011 | Appointment of Kamran Khalid as a director (2 pages) |
27 January 2011 | Appointment of Kamran Khalid as a director (2 pages) |
25 January 2011 | Termination of appointment of Khurum Khalid as a director (1 page) |
25 January 2011 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG on 25 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Khurum Khalid as a director (1 page) |
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Director's details changed for Khurum Khalid on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Khurum Khalid on 1 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Khurum Khalid on 1 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from Ist Floor Office 8-10 Stamford Hill London N16 6XZ on 26 January 2010 (1 page) |
29 January 2009 | Appointment terminated director michael holder (1 page) |
29 January 2009 | Appointment terminated director michael holder (1 page) |
16 December 2008 | Director appointed khurum khalid (2 pages) |
16 December 2008 | Director appointed khurum khalid (2 pages) |
14 November 2008 | Incorporation (14 pages) |
14 November 2008 | Incorporation (14 pages) |