Coventry
CV2 2JU
Secretary Name | Mrs Roua Zanrni |
---|---|
Status | Closed |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Swiss Avenue Watford Herts. WD18 7LL |
Registered Address | 9 The Fairway Northwood Middlesex HA6 3DZ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Mohamed Fadel Moghrabi 75.00% Ordinary |
---|---|
25 at £1 | Roua Zanrni 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,839 |
Cash | £32,023 |
Current Liabilities | £23,914 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 February 2015 | Director's details changed for Dr Mohamed Fadel Moghrabi on 22 December 2014 (2 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Secretary's details changed for Mrs Roua Zanrni on 1 October 2012 (2 pages) |
28 February 2013 | Secretary's details changed for Mrs Roua Zanrni on 1 October 2012 (2 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Dr Mohamed Fadel Moghrabi on 1 October 2012 (2 pages) |
28 February 2013 | Director's details changed for Dr Mohamed Fadel Moghrabi on 1 October 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
3 November 2011 | Registered office address changed from 166 the Ridgeway North Harrow Harrow Middlesex HA2 7DD United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
3 November 2011 | Registered office address changed from 166 the Ridgeway North Harrow Harrow Middlesex HA2 7DD United Kingdom on 3 November 2011 (1 page) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|