Wembley
Middlesex
HA0 1HD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Petia Jamalidini |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cadia Close Caddington Luton LU1 4BD |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Petia Jamalidini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,119 |
Cash | £361 |
Current Liabilities | £61,543 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
17 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Termination of appointment of Petia Jamalidini as a director on 1 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Petia Jamalidini as a director on 1 January 2016 (1 page) |
31 March 2016 | Appointment of Mr Mattew Jamalidini as a director on 2 January 2016 (2 pages) |
31 March 2016 | Appointment of Mr Mattew Jamalidini as a director on 2 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD England on 7 April 2014 (1 page) |
28 February 2014 | Registered office address changed from C/O M183 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from C/O M183 Viglen House Business Centre Alperton Lane Wembley Middlesex HA0 1HD England on 28 February 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from 7 Cadia Close Caddington Luton LU1 4BD United Kingdom on 18 May 2012 (1 page) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
17 March 2010 | Appointment of Petia Jamalidini as a director (3 pages) |
17 March 2010 | Appointment of Petia Jamalidini as a director (3 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|