London
W2 2DJ
Website | alhashimi-centre.com |
---|---|
Telephone | 07 500000800 |
Telephone region | Mobile |
Registered Address | 5 Bouverie Place London W2 1RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Mohammed Alhashimi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,623 |
Cash | £36 |
Current Liabilities | £41,054 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 October 2016 | Director's details changed for Mr Mohammed Alhashimi on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Mohammed Alhashimi on 26 October 2016 (2 pages) |
2 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Company name changed alhashimi centre for natural herbs and folk medicine LIMITED\certificate issued on 11/05/11
|
11 May 2011 | Company name changed alhashimi centre for natural herbs and folk medicine LIMITED\certificate issued on 11/05/11
|
4 May 2011 | Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Regent House Business Centre 24 Nutford Place London W1H 5YN on 4 May 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (3 pages) |
21 January 2010 | Registered office address changed from 357 the Water Gardens London W2 2DJ England on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 357 the Water Gardens London W2 2DJ England on 21 January 2010 (2 pages) |
12 June 2009 | Incorporation (18 pages) |
12 June 2009 | Incorporation (18 pages) |