London
W1H 5NF
Director Name | Mr Amir Shahzad |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Telham Road East Ham London E6 6BW |
Director Name | Mr Syed Mazhar Kazmi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Dry Cleaner |
Country of Residence | England |
Correspondence Address | 61 Telham Road East Ham London E6 6BW |
Registered Address | 10 Crawford Place London W1H 5NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Syed Mazhar Kazmi 34.00% Ordinary |
---|---|
33 at £1 | Amir Shahzad 33.00% Ordinary |
33 at £1 | Malika Shahzad 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,256 |
Cash | £1,423 |
Current Liabilities | £16,679 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Termination of appointment of Syed Mazhar Kazmi as a director on 1 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Amir Shahzad as a director (2 pages) |
5 February 2013 | Termination of appointment of Syed Kazmi as a director (1 page) |
5 February 2013 | Appointment of Mr Amir Shahzad as a director on 1 February 2013 (2 pages) |
14 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
24 July 2012 | Appointment of Mr Syed Mazhar Kazmi as a director (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Termination of appointment of Amir Shahzad as a director (1 page) |
24 July 2012 | Termination of appointment of Amir Shahzad as a director on 27 June 2012 (1 page) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Appointment of Mr Syed Mazhar Kazmi as a director on 27 June 2012 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 12 August 2011 (1 page) |
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Statement of capital following an allotment of shares on 5 August 2011
|
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 January 2011 (1 page) |
12 August 2010 | Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Mr Amir Shahzad on 2 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2009 | Incorporation (14 pages) |
5 August 2009 | Incorporation (14 pages) |