London
NW2 4HA
Director Name | Ms Terina Ann Taylor |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camaroth Coppice Row Theydon Bois Epping Essex CM16 7DW |
Director Name | Mr Amyn Nazerali |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Memorial Heights Monarch Way Ilford Essex IG2 7HR |
Registered Address | 86b Albert Road Ilford IG1 1HR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,364 |
Cash | £648 |
Current Liabilities | £9,734 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2018 | Application to strike the company off the register (3 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
19 September 2017 | Change of details for Mr Charles Edward Vere Packe as a person with significant control on 6 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Cessation of Amyn Nezerali as a person with significant control on 6 September 2017 (1 page) |
19 September 2017 | Cessation of Amyn Nezerali as a person with significant control on 6 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Amyn Nazerali as a director on 6 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Termination of appointment of Amyn Nazerali as a director on 6 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Charles Edward Vere Packe as a person with significant control on 6 September 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
8 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages) |
2 October 2014 | Director's details changed for Ms Terina Taylor on 1 January 2014 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 June 2014 | Director's details changed for Mr Amyn Nazerali on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Amyn Nazerali on 19 June 2014 (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Incorporation (25 pages) |
22 October 2009 | Incorporation (25 pages) |