London
N12 0BT
Secretary Name | Mr Omair Raza Sethi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 707 High Road London N12 0BT |
Registered Address | 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Omair Raza Sethi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,341 |
Cash | £2,402 |
Current Liabilities | £2,946 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Registered office address changed from 123 New Bond Street Mayfair London W1S 1DU on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 123 New Bond Street Mayfair London W1S 1DU on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 123 New Bond Street Mayfair London W1S 1DU on 3 July 2012 (1 page) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
21 May 2011 | Register inspection address has been changed (1 page) |
21 May 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Company name changed ors services LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Omair Raza Sethi on 1 March 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Omair Raza Sethi on 1 March 2010 (1 page) |
19 July 2010 | Secretary's details changed for Mr Omair Raza Sethi on 1 March 2010 (1 page) |
19 July 2010 | Director's details changed for Mr Omair Raza Sethi on 1 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Mr Omair Raza Sethi on 1 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 30 June 2010 (2 pages) |
31 March 2009 | Incorporation (11 pages) |
31 March 2009 | Incorporation (11 pages) |