400 Summerwood Road
Isleworth
Middlesex
TW7 7QS
Director Name | Mr Abdulkadir Ahmed Hashi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 58 Chester Road London N19 5BZ |
Registered Address | 11 Church Road London W3 8PU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 November 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
11 November 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 September 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
11 September 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Registered office address changed from 1-3 St James Chambers Edmonton Green Shopping Centre Edmonton London N9 0UD on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 1-3 St James Chambers Edmonton Green Shopping Centre Edmonton London N9 0UD on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 11 Church Road London W3 8PU United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
31 October 2012 | Annual return made up to 30 June 2012 no member list (3 pages) |
31 October 2012 | Registered office address changed from 11 Church Road London W3 8PU United Kingdom on 31 October 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 no member list (3 pages) |
28 January 2011 | Registered office address changed from 5 Manor House the Greeen Southall Middlesex UB2 4BJ United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 5 Manor House the Greeen Southall Middlesex UB2 4BJ United Kingdom on 28 January 2011 (1 page) |
15 April 2010 | Incorporation (24 pages) |
15 April 2010 | Incorporation (24 pages) |