London
W3 7LL
Secretary Name | Mr Syed Mahmood Nasrat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a East Churchfield Road London W3 7LL |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Syed Mahmood Nasrat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,150 |
Cash | £350 |
Current Liabilities | £15,824 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 1/5 Alfred Street London E3 2BE United Kingdom on 3 June 2013 (1 page) |
22 October 2012 | Registered office address changed from 7a East Churchfield Road London W3 7LL United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Registered office address changed from 7a East Churchfield Road London W3 7LL United Kingdom on 22 October 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages) |
20 September 2011 | Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages) |
20 September 2011 | Director's details changed for Mr Syed Mahmood Nasrat on 1 September 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mr Syed Mahmood Nasrat on 25 August 2010 (1 page) |
18 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mr Syed Mahmood Nasrat on 25 August 2010 (1 page) |
17 October 2010 | Director's details changed for Mr Syed Mahmood Nasrat on 26 August 2010 (2 pages) |
17 October 2010 | Director's details changed for Mr Syed Mahmood Nasrat on 26 August 2010 (2 pages) |
26 August 2009 | Incorporation (11 pages) |
26 August 2009 | Incorporation (11 pages) |