Wembley Park
London
Middlesex
HA9 9PQ
Secretary Name | Nauman Pasha Saqeb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 The Avenue Wembley Middlesex HA9 9PQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Salmaan Ahmad Saqeb |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 The Avenue Wembley Park London Middlesex HA9 9PQ |
Registered Address | 77 The Avenue Wembley Middlesex HA9 9PQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
1 at £1 | Nauman Saqeb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,346 |
Cash | £17,037 |
Current Liabilities | £21,754 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2013 | Registered office address changed from C/O Churchill House 137 - 139 Brent Street Hendon London NW4 4DJ England on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from C/O Churchill House 137 - 139 Brent Street Hendon London NW4 4DJ England on 1 September 2013 (1 page) |
1 September 2013 | Registered office address changed from C/O Churchill House 137 - 139 Brent Street Hendon London NW4 4DJ England on 1 September 2013 (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Salmaan Saqeb as a director (1 page) |
1 April 2011 | Termination of appointment of Salmaan Saqeb as a director (1 page) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 October 2010 | Director's details changed for Nauman Pasha Saqeb on 17 March 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Nauman Pasha Saqeb on 17 March 2010 (1 page) |
12 October 2010 | Secretary's details changed for Nauman Pasha Saqeb on 17 March 2010 (1 page) |
12 October 2010 | Director's details changed for Nauman Pasha Saqeb on 17 March 2010 (2 pages) |
12 October 2010 | Director's details changed for Salmaan Ahmad Saqeb on 17 March 2010 (2 pages) |
12 October 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Registered office address changed from 77 the Avenue Wembley Middlesex HA9 9PQ on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Salmaan Ahmad Saqeb on 17 March 2010 (2 pages) |
12 October 2010 | Registered office address changed from 77 the Avenue Wembley Middlesex HA9 9PQ on 12 October 2010 (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Director and secretary's change of particulars / nauman saqeb / 10/05/2009 (2 pages) |
19 May 2009 | Director and secretary's change of particulars / nauman saqeb / 10/05/2009 (2 pages) |
16 May 2009 | Director and secretary appointed nauman pasha saqeb logged form (2 pages) |
16 May 2009 | Director and secretary appointed nauman pasha saqeb logged form (2 pages) |
20 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 April 2009 | Director and secretary appointed nauman pasha saqeb (2 pages) |
20 April 2009 | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 April 2009 | Director and secretary appointed nauman pasha saqeb (2 pages) |
20 April 2009 | Director appointed salmaan ahmad saqeb (2 pages) |
20 April 2009 | Director appointed salmaan ahmad saqeb (2 pages) |
26 March 2009 | Company name changed clayline systems LTD\certificate issued on 30/03/09 (2 pages) |
26 March 2009 | Company name changed clayline systems LTD\certificate issued on 30/03/09 (2 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |
17 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 March 2009 | Incorporation (9 pages) |