Sutton
Surrey
SM1 3EA
Director Name | Mr Narotam Vasta Nakrani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lullington Garth Finchley London N12 7LT |
Secretary Name | M N Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 30 Nether Street North Finchley London N12 7NL |
Registered Address | Suite 608 Northway House 1379 High Road Whetstone London N20 9LP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,708 |
Cash | £2,703 |
Current Liabilities | £15,995 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 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) |
8 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL Uk on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL Uk on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Registered office address changed from 30 Nether Street North Finchley London N12 7NL Uk on 8 April 2011 (1 page) |
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
8 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-04-08
|
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Farouq Ahmed on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Farouq Ahmed on 1 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Farouq Ahmed on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Appointment of Farouq Ahmed as a director (1 page) |
7 April 2010 | Appointment of Farouq Ahmed as a director (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Appointment terminated secretary m n LIMITED (1 page) |
20 April 2009 | Appointment terminated director narotam nakrani (1 page) |
20 April 2009 | Appointment Terminated Director narotam nakrani (1 page) |
20 April 2009 | Appointment Terminated Secretary m n LIMITED (1 page) |
2 April 2009 | Incorporation (16 pages) |
2 April 2009 | Incorporation (16 pages) |