London
NW11 7TJ
Director Name | Nasir Husain |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bedford Row London WC1R 4TQ |
Secretary Name | Raza Husain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2011) |
Role | Company Director |
Correspondence Address | 49 Exeter Road Harrow Middlesex HA2 9PQ |
Director Name | Joanna Stanislawa Paczuska |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 17 August 2011(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Windmill Road Brentford Middlesex TW8 0QQ |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Application to strike the company off the register (3 pages) |
30 March 2012 | Termination of appointment of Joanna Paczuska as a director (2 pages) |
30 March 2012 | Termination of appointment of Joanna Stanislawa Paczuska as a director on 21 February 2012 (2 pages) |
21 September 2011 | Termination of appointment of Nasir Husain as a director (2 pages) |
21 September 2011 | Termination of appointment of Raza Husain as a secretary on 17 August 2011 (2 pages) |
21 September 2011 | Appointment of Joanna Stanislawa Paczuska as a director on 17 August 2011 (3 pages) |
21 September 2011 | Termination of appointment of Nasir Husain as a director on 17 August 2011 (2 pages) |
21 September 2011 | Termination of appointment of Raza Husain as a secretary (2 pages) |
21 September 2011 | Appointment of Joanna Stanislawa Paczuska as a director (3 pages) |
2 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
26 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
1 February 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
22 January 2010 | Appointment of Nasir Husain as a director (3 pages) |
22 January 2010 | Appointment of Raza Husain as a secretary (3 pages) |
22 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
22 January 2010 | Statement of capital following an allotment of shares on 12 January 2010
|
22 January 2010 | Appointment of Nasir Husain as a director (3 pages) |
22 January 2010 | Appointment of Raza Husain as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 January 2010 (1 page) |
16 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 July 2009 | Incorporation (12 pages) |
24 July 2009 | Incorporation (12 pages) |