London
NW10 7PN
Director Name | Mr Adlane Sabri |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG |
Secretary Name | Mr Mohamed Abdesselam |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG |
Director Name | Miss Dalia Salman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 D Crown House Business Centre London NW10 7PN |
Director Name | Mr Tariq Hussain |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 12 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 D Crown House Business Centre London NW10 7PN |
Website | www.alltimelocksmith.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33845807 |
Telephone region | London |
Registered Address | 100 D Crown House Business Centre London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
1 at £1 | Dalia Salman 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
12 September 2011 | Termination of appointment of Tariq Hussain as a director (1 page) |
12 September 2011 | Termination of appointment of Tariq Hussain as a director (1 page) |
12 September 2011 | Appointment of Miss Dalia Salman as a director (2 pages) |
12 September 2011 | Appointment of Miss Dalia Salman as a director (2 pages) |
23 August 2011 | Appointment of Mr Tariq Hussain as a director (2 pages) |
23 August 2011 | Appointment of Mr Tariq Hussain as a director (2 pages) |
22 August 2011 | Termination of appointment of Dalia Salman as a director (1 page) |
22 August 2011 | Termination of appointment of Dalia Salman as a director (1 page) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Appointment of Mrs Dalia Salman as a director (2 pages) |
17 April 2011 | Termination of appointment of Mohamed Abdesselam as a secretary (1 page) |
17 April 2011 | Termination of appointment of Adlane Sabri as a director (1 page) |
17 April 2011 | Termination of appointment of Mohamed Abdesselam as a secretary (1 page) |
17 April 2011 | Termination of appointment of Adlane Sabri as a director (1 page) |
17 April 2011 | Appointment of Mrs Dalia Salman as a director (2 pages) |
26 April 2010 | Registered office address changed from Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG United Kingdom on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG United Kingdom on 26 April 2010 (2 pages) |
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|
30 March 2010 | Incorporation
|