London
NW2 3HT
Secretary Name | Mr Peter Ellis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Grand Avenue Surbiton Surrey KT5 9JA |
Telephone | 020 78315444 |
---|---|
Telephone region | London |
Registered Address | First Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Nargus Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £269,012 |
Gross Profit | £113,604 |
Net Worth | £13,040 |
Cash | £7,326 |
Current Liabilities | £76,797 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2012 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB United Kingdom on 27 September 2012 (2 pages) |
27 September 2012 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB United Kingdom on 27 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Peter Ellis Taylor as a secretary on 12 August 2012 (1 page) |
26 September 2012 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE England on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Peter Ellis Taylor as a secretary on 12 August 2012 (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2011 | Registered office address changed from 73 Kingsway London WC2B 6SR on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 73 Kingsway London WC2B 6SR on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Registered office address changed from 4th Floor. 46-47 Chancery Lane London WC2A 1JE on 13 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from 4th Floor. 46-47 Chancery Lane London WC2A 1JE on 13 July 2011 (2 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
12 August 2009 | Incorporation (19 pages) |
12 August 2009 | Incorporation (19 pages) |