London
NW2 5SH
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Director Name | Mrs Eiman Kazeal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 15 May 2009(1 day after company formation) |
Appointment Duration | 1 day (resigned 16 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Uxendon Hill Wembley Middlesex HA9 9RU |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 19 Walm Lane London NW2 5SH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
1 at £19.9k | Eiman Kazeal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,886 |
Cash | £2,500 |
Current Liabilities | £1,210 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | Application to strike the company off the register (3 pages) |
14 February 2012 | Application to strike the company off the register (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Appointment of Ms Asma Asad Elaiyan Alzoubi as a director (2 pages) |
20 May 2011 | Appointment of Ms Asma Asad Elaiyan Alzoubi as a director (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Termination of appointment of Eiman Kazeal as a director (1 page) |
21 December 2010 | Termination of appointment of Eiman Kazeal as a director (1 page) |
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
23 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mrs Eiman Kazel on 1 October 2009 (2 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 118A harrowdene road wembley middlesex HA0 2JF (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 118A harrowdene road wembley middlesex HA0 2JF (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 19 walm lane london NW2 5SH united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 19 walm lane london NW2 5SH united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 25A walm lane willesden green london NW2 5SH (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 25A walm lane willesden green london NW2 5SH (1 page) |
3 June 2009 | Director appointed mrs eiman kazel (1 page) |
3 June 2009 | Director appointed mrs eiman kazel (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 25A walm lane willesden green london NW2 5SH (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 25A walm lane willesden green london NW2 5SH (1 page) |
18 May 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
18 May 2009 | Appointment terminated director john o'donnell (1 page) |
18 May 2009 | Appointment Terminated Director john o'donnell (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 25A walm lane wilsden green london NW2 5SH (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 25A walm lane wilsden green london NW2 5SH (1 page) |
18 May 2009 | Appointment Terminated Secretary jpcors LIMITED (1 page) |
14 May 2009 | Incorporation (18 pages) |
14 May 2009 | Incorporation (18 pages) |