Hallandale Beach
Florida
33009
Director Name | Mr Farhan Lalji |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 107 Davina House, 137-149 Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
6.5k at £0.001 | Farhan Lalji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,230 |
Cash | £14,905 |
Current Liabilities | £51,966 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Annual return made up to 27 April 2012 (10 pages) |
23 November 2012 | Annual return made up to 27 April 2012 (10 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
26 April 2012 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 26 April 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
14 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Nabyl Charania on 1 May 2010 (3 pages) |
14 July 2011 | Director's details changed for Nabyl Charania on 1 May 2010 (3 pages) |
14 July 2011 | Director's details changed for Nabyl Charania on 1 May 2010 (3 pages) |
14 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
27 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
27 June 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
27 June 2011 | Sub-division of shares on 6 June 2011 (5 pages) |
27 June 2011 | Resolutions
|
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Farhan Lalji on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Farhan Lalji on 30 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Farhan Lalji on 29 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Farhan Lalji on 29 June 2010 (2 pages) |
28 April 2009 | Director appointed nabyl charania (1 page) |
28 April 2009 | Director appointed nabyl charania (1 page) |
27 April 2009 | Incorporation (13 pages) |
27 April 2009 | Incorporation (13 pages) |