London
WC1R 4HE
Director Name | Nick Agha |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elder Street London E1 6BT |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
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 |
Year | 2011 |
---|---|
Net Worth | £48,236 |
Cash | £93,376 |
Current Liabilities | £337,918 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 8 April 2015 (13 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 8 April 2015 (13 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (13 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (12 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (12 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (12 pages) |
19 April 2013 | Statement of affairs with form 4.19 (8 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Resolutions
|
20 March 2013 | Registered office address changed from 8 Elder Street London E1 6BT United Kingdom on 20 March 2013 (2 pages) |
9 October 2012 | Termination of appointment of Nick Agha as a director (2 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
10 April 2012 | Registered office address changed from Tunstall Studios 34-44 Tunstall Road Brixton London SW9 8DA on 10 April 2012 (1 page) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 October 2010 | 123 dated 10/09/2009 (1 page) |
19 October 2010 | Statement of capital following an allotment of shares on 10 September 2009
|
19 October 2010 | Conve (1 page) |
15 October 2010 | Director's details changed for Mr Joseph Peter Wade on 5 August 2010 (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
15 October 2010 | Director's details changed for Mr Joseph Peter Wade on 5 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Nick Agha on 5 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Nick Agha on 5 August 2010 (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
15 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 August 2009 | Incorporation (14 pages) |