Company NameServices 24/7 Ltd
Company StatusDissolved
Company Number07208512
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Dalia Salman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 D Crown House Business Centre
London
NW10 7PN
Director NameMr Adlane Sabri
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Christchurch Terrace
169 Willesden Lane
London
NW6 7BG
Secretary NameMr Mohamed Abdesselam
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Christchurch Terrace
169 Willesden Lane
London
NW6 7BG
Director NameMiss Dalia Salman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 D Crown House Business Centre
London
NW10 7PN
Director NameMr Tariq Hussain
Date of BirthAugust 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed22 August 2011(1 year, 4 months after company formation)
Appointment Duration3 weeks (resigned 12 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 D Crown House Business Centre
London
NW10 7PN

Contact

Websitewww.alltimelocksmith.co.uk
Email address[email protected]
Telephone020 33845807
Telephone regionLondon

Location

Registered Address100 D Crown House Business Centre
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Dalia Salman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
21 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
12 September 2011Termination of appointment of Tariq Hussain as a director (1 page)
12 September 2011Termination of appointment of Tariq Hussain as a director (1 page)
12 September 2011Appointment of Miss Dalia Salman as a director (2 pages)
12 September 2011Appointment of Miss Dalia Salman as a director (2 pages)
23 August 2011Appointment of Mr Tariq Hussain as a director (2 pages)
23 August 2011Appointment of Mr Tariq Hussain as a director (2 pages)
22 August 2011Termination of appointment of Dalia Salman as a director (1 page)
22 August 2011Termination of appointment of Dalia Salman as a director (1 page)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
17 April 2011Appointment of Mrs Dalia Salman as a director (2 pages)
17 April 2011Termination of appointment of Mohamed Abdesselam as a secretary (1 page)
17 April 2011Termination of appointment of Adlane Sabri as a director (1 page)
17 April 2011Termination of appointment of Mohamed Abdesselam as a secretary (1 page)
17 April 2011Termination of appointment of Adlane Sabri as a director (1 page)
17 April 2011Appointment of Mrs Dalia Salman as a director (2 pages)
26 April 2010Registered office address changed from Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Flat 1 Christchurch Terrace 169 Willesden Lane London NW6 7BG United Kingdom on 26 April 2010 (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)