London
WC1R 4TQ
Director Name | Mr Abdullah Bin Azam |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2013(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merlin Crescent Edgware Middx HA8 6JE |
Director Name | Mr Usman Khanzada |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mr Jan Nadir |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,471 |
Cash | £8,352 |
Current Liabilities | £17,137 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
25 February 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-06-10
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Appointment of Abdullrh Azam as a director (3 pages) |
18 December 2013 | Appointment of Abdullrh Azam as a director (3 pages) |
12 August 2013 | Administrative restoration application (3 pages) |
12 August 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
12 August 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Administrative restoration application (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 August 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (14 pages) |
12 August 2013 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 August 2013 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2012 | Termination of appointment of Jan Nadir as a director (2 pages) |
14 June 2012 | Termination of appointment of Jan Nadir as a director (2 pages) |
14 June 2012 | Appointment of Laurence Van Kemenade as a director (3 pages) |
14 June 2012 | Appointment of Laurence Van Kemenade as a director (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 7 St John's Road Harrow Middlesex HA1 2EY United Kingdom on 29 March 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Appointment of Mr Jan Nadir as a director (3 pages) |
22 February 2011 | Appointment of Mr Jan Nadir as a director (3 pages) |
21 February 2011 | Termination of appointment of Usman Khanzada as a director (2 pages) |
21 February 2011 | Termination of appointment of Usman Khanzada as a director (2 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
8 December 2009 | Incorporation (43 pages) |
8 December 2009 | Incorporation (43 pages) |