London
W5 4BY
Secretary Name | Miss Yasmin Akhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 213 2 South Ealing Road London W5 4BY |
Director Name | Ms Shaheen Schleifer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2014) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 73/75 Mortimer Street London W1W 7SQ |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£45,534 |
Cash | £274 |
Current Liabilities | £235,403 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Completion of winding up (1 page) |
23 February 2017 | Completion of winding up (1 page) |
13 August 2015 | Order of court to wind up (2 pages) |
13 August 2015 | Order of court to wind up (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Director's details changed for Miss Yasmin Akhtar on 21 January 2014 (2 pages) |
9 February 2015 | Director's details changed for Miss Yasmin Akhtar on 21 January 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Miss Yasmin Akhtar on 21 January 2014 (1 page) |
9 February 2015 | Secretary's details changed for Miss Yasmin Akhtar on 21 January 2014 (1 page) |
9 September 2014 | Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page) |
9 September 2014 | Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page) |
9 September 2014 | Secretary's details changed for Miss Yasmin Akhtar on 3 September 2014 (1 page) |
9 September 2014 | Director's details changed for Miss Yasmin Akhtar on 3 September 2014 (2 pages) |
4 August 2014 | Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Shaheen Schleifer as a director on 2 August 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2013 | Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Miss Yasmin Akhtar on 21 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 February 2012 | Appointment of Shaheen Schleifer as a director (3 pages) |
22 February 2012 | Appointment of Shaheen Schleifer as a director (3 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
22 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
24 August 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Solvency statement dated 30/06/10 (1 page) |
29 July 2010 | Statement by directors (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Statement of capital on 29 July 2010
|
29 July 2010 | Statement by directors (1 page) |
29 July 2010 | Solvency statement dated 30/06/10 (1 page) |
29 July 2010 | Statement of capital on 29 July 2010
|
22 July 2010 | Sub-division of shares on 30 June 2010 (5 pages) |
22 July 2010 | Sub-division of shares on 30 June 2010 (5 pages) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
22 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Registered office address changed from 11 Belgrave Court Wellesley Road Chiswick London W4 4LG England on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 11 Belgrave Court Wellesley Road Chiswick London W4 4LG England on 18 June 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Notice of assignment of name or new name to shares (1 page) |
17 September 2009 | Notice of assignment of name or new name to shares (1 page) |
12 June 2009 | Appointment terminate, director and secretary shaheen schleifer logged form (1 page) |
12 June 2009 | Appointment terminate, director and secretary shaheen schleifer logged form (1 page) |
10 June 2009 | Notice of assignment of name or new name to shares (1 page) |
10 June 2009 | Notice of assignment of name or new name to shares (1 page) |
21 January 2009 | Incorporation (11 pages) |
21 January 2009 | Incorporation (11 pages) |