Flat 2
London
E1 1LX
Director Name | Ms Sahra Jibril |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(same day as company formation) |
Role | Co-Owner |
Country of Residence | United Kingdom |
Correspondence Address | 217 Queens Road London E13 9AN |
Secretary Name | Ms Sucad Dage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 86 Back Church Lane London E1 1LX |
Secretary Name | Ms Sahra Jibril |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 86 Back Church Lane London E1 1LX |
Registered Address | Flat 2 86 Back Church Lane London E1 1LX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
500 at £1 | Sahra Jibril 50.00% Ordinary |
---|---|
500 at £1 | Sucad Dage 50.00% Ordinary |
Latest Accounts | 28 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 May 2015 | Accounts for a dormant company made up to 28 August 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 28 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from 152-160 Kemp House, Suite 331 City Road London EC1V 2NX United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 152-160 Kemp House, Suite 331 City Road London EC1V 2NX United Kingdom on 16 July 2012 (1 page) |
13 July 2012 | Accounts for a dormant company made up to 24 August 2011 (2 pages) |
13 July 2012 | Accounts for a dormant company made up to 24 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page) |
19 October 2010 | Director's details changed for Sucad Dage on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Sucad Dage on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page) |
19 October 2010 | Secretary's details changed for Sucad Dage on 1 April 2010 (1 page) |
19 October 2010 | Secretary's details changed for Sahra Jibril on 1 April 2010 (1 page) |
19 October 2010 | Secretary's details changed for Sucad Dage on 1 April 2010 (1 page) |
19 October 2010 | Director's details changed for Sucad Dage on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Sahra Jibril on 1 April 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Sucad Dage on 1 April 2010 (1 page) |
4 May 2010 | Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Westa 112-116 Whitechaple Road London E1 1JE on 4 May 2010 (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from flat 2 86 backchurch lane london E1 1LX england (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from flat 2 86 backchurch lane london E1 1LX england (1 page) |
3 August 2009 | Incorporation (21 pages) |
3 August 2009 | Incorporation (21 pages) |