Hillingdon
Middlesex
UB10 0BE
Director Name | Aysha Sulaiman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Student Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 96 Vine Lane Hillingdon Middlesex UB10 0BE |
Registered Address | Cardinal Point C/O Caplan Associates Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
1 at £1 | Sheik Hassen Mohamed Riza Sulaiman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,859 |
Current Liabilities | £6,072 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
14 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 November 2013 | Director's details changed for Mr Sheik Hassen Mohamed Riza Sulaiman on 30 September 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Sheik Hassen Mohamed Riza Sulaiman on 30 September 2013 (2 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 January 2011 | Termination of appointment of Aysha Sulaiman as a director (1 page) |
25 January 2011 | Termination of appointment of Aysha Sulaiman as a director (1 page) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Aysha Sulaiman on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Sheik Sulaiman on 1 October 2009 (2 pages) |
10 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 November 2009 (1 page) |
21 July 2009 | Director appointed aysha sulaiman (1 page) |
21 July 2009 | Director appointed aysha sulaiman (1 page) |
20 July 2009 | Incorporation (13 pages) |
20 July 2009 | Incorporation (13 pages) |