London
NW11 8BU
Director Name | Mr Najib Daulatzai |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(1 day after company formation) |
Appointment Duration | 3 years (closed 09 October 2012) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 36 Hoop Lane Golders Green London NW11 8BU |
Director Name | Najib Daulatzaz |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hoop Lane London NW11 8BU |
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 | Mohammad Afzaz Daulatzaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hoop Lane London NW11 8BU |
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 | 36 Hoop Lane London NW11 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,389 |
Net Worth | £382 |
Cash | £354 |
Current Liabilities | £302 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
31 July 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
6 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
6 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) |
7 May 2010 | Termination of appointment of Mohammad Daulatzaz as a secretary (1 page) |
7 May 2010 | Termination of appointment of Najib Daulatzaz as a director (1 page) |
7 May 2010 | Termination of appointment of Mohammad Daulatzaz as a secretary (1 page) |
7 May 2010 | Registered office address changed from 320 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 320 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 7 May 2010 (1 page) |
7 May 2010 | Termination of appointment of Najib Daulatzaz as a director (1 page) |
7 May 2010 | Registered office address changed from 320 Harrow Road Wembley Middlesex HA9 6LL United Kingdom on 7 May 2010 (1 page) |
30 March 2010 | Appointment of Mr Najib Daulatzai as a director (2 pages) |
30 March 2010 | Appointment of Mr Najib Daulatzai as a director (2 pages) |
29 March 2010 | Appointment of Najib Daulatzaz as a director (2 pages) |
29 March 2010 | Appointment of Mohammad Afzal Daulatzaz as a secretary (1 page) |
29 March 2010 | Appointment of Mohammad Afzal Daulatzaz as a secretary (1 page) |
29 March 2010 | Appointment of Najib Daulatzaz as a director (2 pages) |
17 November 2009 | Appointment of Mohammad Afzaz Daulatzaz as a secretary (2 pages) |
17 November 2009 | Appointment of Mohammad Afzaz Daulatzaz as a secretary (2 pages) |
2 October 2009 | Appointment terminated secretary theydon secretaries LIMITED (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 director elizabeth davies (1 page) |
30 September 2009 | Incorporation (13 pages) |
30 September 2009 | Incorporation (13 pages) |