Newport
Gwent
NP19 8AD
Wales
Director Name | Mrs Rujina Akther |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Penylan Road Newport Gwent NP19 8AD Wales |
Director Name | Miss Khayrun Nessa Shah |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Secretary/Director |
Country of Residence | Wales |
Correspondence Address | 29 Penylan Road Newport Gwent NP19 8AD Wales |
Secretary Name | Khayrun Shah |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Penylan Road Newport Gwent NP19 8AD Wales |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,450 |
Cash | £27,505 |
Current Liabilities | £92,286 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
24 January 2018 | Liquidators' statement of receipts and payments to 17 November 2017 (21 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (18 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 17 November 2016 (18 pages) |
30 November 2015 | Registered office address changed from Patti Pavilion Gorse Lane Swansea SA1 4PQ Wales to 24 Conduit Place London W2 1EP on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from Patti Pavilion Gorse Lane Swansea SA1 4PQ Wales to 24 Conduit Place London W2 1EP on 30 November 2015 (2 pages) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Appointment of a voluntary liquidator (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (7 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of affairs with form 4.19 (7 pages) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Termination of appointment of Khayrun Nessa Shah as a director on 20 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 29 Penylan Road Newport Gwent NP19 8AD to Patti Pavilion Gorse Lane Swansea SA1 4PQ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 29 Penylan Road Newport Gwent NP19 8AD to Patti Pavilion Gorse Lane Swansea SA1 4PQ on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Khayrun Nessa Shah as a director on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Khayrun Shah as a secretary on 20 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Khayrun Shah as a secretary on 20 February 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
13 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Incorporation (54 pages) |
25 February 2010 | Incorporation (54 pages) |