Western Road
Southall
Middlesex
UB2 5HD
Secretary Name | Mr Mansoor Qureshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Western Court Western Road Southall Middlesex UB2 5HD |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 September 2020) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2010(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 29 September 2020) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Dilip Parmar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Western Court Western Road Southall Middlesex UB2 5DH |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2010) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Registered Address | Ringley House 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 May 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
11 May 2016 | Annual return made up to 14 April 2016 no member list (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 May 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
13 May 2015 | Annual return made up to 14 April 2015 no member list (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 April 2014 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
29 April 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
29 April 2014 | Register inspection address has been changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom (1 page) |
29 April 2014 | Annual return made up to 14 April 2014 no member list (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
19 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
17 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
17 April 2013 | Annual return made up to 14 April 2013 no member list (5 pages) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
1 August 2012 | Termination of appointment of Dilip Parmar as a director (2 pages) |
1 August 2012 | Termination of appointment of Dilip Parmar as a director (2 pages) |
1 May 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
1 May 2012 | Annual return made up to 14 April 2012 no member list (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 no member list (6 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
15 December 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
15 December 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
15 December 2010 | Appointment of Ringley Limited as a secretary (3 pages) |
15 December 2010 | Appointment of Ringley Shadow Directors Limited as a director (3 pages) |
23 August 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 23 August 2010 (1 page) |
20 August 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
20 August 2010 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE United Kingdom on 16 July 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Mansoor Qureshi on 15 April 2010 (2 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Mansoor Qureshi on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dilip Parmar on 15 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mansoor Qureshi on 15 April 2010 (1 page) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for Dilip Parmar on 15 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Mansoor Qureshi on 15 April 2010 (1 page) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (5 pages) |
9 October 2009 | Appointment of Rtm Secretarial Ltd as a director (2 pages) |
9 October 2009 | Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page) |
9 October 2009 | Appointment of Rtm Secretarial Ltd as a director (2 pages) |
9 October 2009 | Registered office address changed from 8 Western Court Western Road Southall Middlesex UB2 5DH on 9 October 2009 (1 page) |
17 June 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
17 June 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
17 June 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
17 June 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
15 April 2009 | Incorporation (29 pages) |
15 April 2009 | Incorporation (29 pages) |