259/269 Old Marlybone Road
London
NW1 5RA
Director Name | Ms Magdolene Adam |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mr Hisham Alsir Ahmed |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Website | www.aawspeedyservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71704153 |
Telephone region | London |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Ahmed Wagialla 33.33% Ordinary |
---|---|
100 at £1 | Haisham Ahmed 33.33% Ordinary |
100 at £1 | Magdolene Adam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,440 |
Cash | £4,679 |
Current Liabilities | £5,589 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2016 | Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from 1 Berkeley Square London W1J 6EA to 1 College Yard 56 Winchester Avenue London NW6 7UA on 26 August 2016 (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Figure Fact Suite 102a Winchester House 259-269 Old Marylebone Road London NW1 5RA on 6 June 2014 (1 page) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
13 January 2014 | Appointment of Mr Hishan Alsir Ahmed as a director (2 pages) |
13 January 2014 | Appointment of Mr Hishan Alsir Ahmed as a director (2 pages) |
13 January 2014 | Appointment of Ms Magdolene Adam as a director (2 pages) |
13 January 2014 | Appointment of Ms Magdolene Adam as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 November 2013 | Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
9 November 2013 | Registered office address changed from 25a Shrubbery Road Streatham London London SW16 2AS United Kingdom on 9 November 2013 (1 page) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Company name changed fast visa services LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed fast visa services LIMITED\certificate issued on 01/06/11
|
23 May 2011 | Registered office address changed from Suite Cp2 08 Winchester House 259-269 Old Marylebone Road London Westminster NW1 5RA on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Suite Cp2 08 Winchester House 259-269 Old Marylebone Road London Westminster NW1 5RA on 23 May 2011 (1 page) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Company name changed aaw speedy services LIMITED\certificate issued on 05/05/11
|
5 May 2011 | Company name changed aaw speedy services LIMITED\certificate issued on 05/05/11
|
27 May 2010 | Registered office address changed from 139 Galpins Road Thornton Heath Surrey CR7 6EU England on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 139 Galpins Road Thornton Heath Surrey CR7 6EU England on 27 May 2010 (2 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|