London
SW15 3RB
Secretary Name | Mr Bilal Alhasan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grasmere Avenue London W3 6JT |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 19 Grasmere Avenue London SW15 3RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ameen Abbas Ameen 20.00% Ordinary |
---|---|
1 at £1 | Rasha Ameen 20.00% Ordinary |
1 at £1 | Rouba Ameen 20.00% Ordinary |
1 at £1 | Sally Ameen 20.00% Ordinary |
1 at £1 | Souhaila Al Ahmad 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £76,725 |
Net Worth | £2,290 |
Cash | £1,365 |
Current Liabilities | £8,689 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2012 | Application to strike the company off the register (3 pages) |
11 April 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
1 February 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Ameen Abbas Ameen on 25 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Ameen Abbas Ameen on 25 June 2010 (2 pages) |
2 July 2009 | Secretary appointed bilal alhasan (1 page) |
2 July 2009 | Director appointed ameen abbas ameen (1 page) |
2 July 2009 | Secretary appointed bilal alhasan (1 page) |
2 July 2009 | Director appointed ameen abbas ameen (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 27 grasmere avenue london london W3 6JT (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 27 grasmere avenue london london W3 6JT (1 page) |
30 June 2009 | Ad 25/06/09 gbp si 3@1=3 gbp ic 2/5 (2 pages) |
30 June 2009 | Appointment Terminated Director John Wildman (1 page) |
30 June 2009 | Appointment terminated director john wildman (1 page) |
30 June 2009 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
30 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
30 June 2009 | Ad 25/06/09\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
25 June 2009 | Incorporation (11 pages) |
25 June 2009 | Incorporation (11 pages) |