St. Jones Wood
London
NW8 9HE
Secretary Name | Rahmatullah Yacobi |
---|---|
Status | Closed |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Scott Ellis Gardens St. Jones Wood London NW8 9HE |
Registered Address | 415 Crown House Business Centre North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,990 |
Cash | £2,951 |
Current Liabilities | £7,261 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Application to strike the company off the register (3 pages) |
20 July 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
9 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-09-09
|
14 August 2009 | Director's change of particulars / kushal khan / 01/08/2009 (1 page) |
14 August 2009 | Director's Change of Particulars / kushal khan / 01/08/2009 / Surname was: khan, now: khushal (1 page) |
24 July 2009 | Incorporation (14 pages) |
24 July 2009 | Incorporation (14 pages) |