Wembley
Middlesex
HA9 9ED
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Marwa Salih 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,413 |
Cash | £4,875 |
Current Liabilities | £23,489 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2017 | Application to strike the company off the register (3 pages) |
20 May 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Marwa Salih on 7 May 2014 (2 pages) |
11 May 2015 | Director's details changed for Marwa Salih on 7 May 2014 (2 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Marwa Salih on 7 May 2014 (2 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from Flat 103 25 Porchester Place London W2 2PF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Flat 103 25 Porchester Place London W2 2PF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Flat 103 25 Porchester Place London W2 2PF on 7 February 2012 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (2 pages) |
8 March 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (2 pages) |
9 April 2010 | Incorporation
|
9 April 2010 | Statement of fact
|
9 April 2010 | Statement of fact
|
9 April 2010 | Incorporation
|