Lower Sunbury Road
Hampton
TW12 2HF
Director Name | Imteaz Auckbaraullee |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 118 Charlemont Road London E6 6HE |
Website | flowersandhair.com |
---|
Registered Address | Building 14 Suite 2 Platts Eyot Lower Sunbury Road Hampton TW12 2HF |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
100 at £10 | Jorge Henrique Peixe Sales 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 August 2017 | Registered office address changed from 114a Chertsey Road Twickenham TW1 1EW England to Building 14 Suite 2 Platts Eyot Lower Sunbury Road Hampton TW12 2HF on 6 August 2017 (1 page) |
---|---|
31 July 2017 | Appointment of Imteaz Auckbaraullee as a director on 20 July 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
26 October 2016 | Registered office address changed from 29 Hardy House Union Lane Isleworth Middlesex TW7 6GU to 114a Chertsey Road Twickenham TW1 1EW on 26 October 2016 (1 page) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
15 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 January 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT on 29 January 2014 (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Director's details changed for Mr Jorge Henrique Peixe Sales on 14 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page) |
25 July 2012 | Amended accounts made up to 31 May 2010 (11 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr Jorge Henrique Peixe Sales on 22 March 2011 (2 pages) |
24 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Director's details changed for Mr Jorge Henrique Peixe Sales on 12 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2009 | Incorporation (14 pages) |