London
W14 8QW
Secretary Name | Nadeem Hirji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Palace Mansions Earsby Street London W14 8QW |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 320 Harrow Road Wembley Middx HA9 6LL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Theydon Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Theydon Secretaries LTD 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | Application to strike the company off the register (2 pages) |
19 November 2013 | Application to strike the company off the register (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Appointment of Mrs Nimet Altaf Hirji as a director (2 pages) |
19 April 2010 | Appointment of Mrs Nimet Altaf Hirji as a director (2 pages) |
19 April 2010 | Appointment of Nadeem Hirji as a secretary (2 pages) |
19 April 2010 | Appointment of Nadeem Hirji as a secretary (2 pages) |
2 October 2009 | Appointment terminated director elizabeth davies (1 page) |
2 October 2009 | Appointment Terminated Director elizabeth davies (1 page) |
2 October 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
2 October 2009 | Appointment Terminated Secretary theydon secretaries LIMITED (1 page) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Incorporation (13 pages) |