Hammersmith
London
W6 9RS
Director Name | Mr Zahid Malik |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 24 Chancellors Road Hammersmith London W6 9RS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Kamal Phillip Malik |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Woking Close Priory Lane London SW15 5JZ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 10 Chancellors Road Hammersmith London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
2 at £1 | Zahid Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,267 |
Cash | £2,169 |
Current Liabilities | £8,146 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Application to strike the company off the register (3 pages) |
4 December 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 September 2011 | Termination of appointment of Kamal Malik as a director (1 page) |
28 September 2011 | Termination of appointment of Kamal Phillip Malik as a director on 31 August 2011 (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
8 July 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Appointment of Zahid Malik as a director (4 pages) |
6 October 2010 | Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Appointment of Zahid Malik as a director (4 pages) |
6 October 2010 | Registered office address changed from 24 Chancellors Road Hammersmith London W6 9RS United Kingdom on 6 October 2010 (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
6 March 2009 | Director appointed kamal phillip malik (2 pages) |
6 March 2009 | Director appointed kamal phillip malik (2 pages) |
6 March 2009 | Secretary appointed zahid malik (2 pages) |
6 March 2009 | Secretary appointed zahid malik (2 pages) |
26 February 2009 | Appointment terminated director graham cowan (1 page) |
26 February 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
26 February 2009 | Incorporation (16 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 February 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
26 February 2009 | Appointment Terminated Director graham cowan (1 page) |
26 February 2009 | Incorporation (16 pages) |