259-269 Old Marlyebone Road
London
NW1 5RA
Secretary Name | Mr Ahmed Jinidi |
---|---|
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House 1st Floor Unit 103 259-269 Old Marlyebone Road London NW1 5RA |
Director Name | Mr Ahmed Hassan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Service Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Registered Address | Winchester House 1st Floor Unit 103 259-269 Old Marlyebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Ahmed Jinidi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£567 |
Cash | £2,329 |
Current Liabilities | £3,796 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
20 February 2015 | Voluntary strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2014 | Application to strike the company off the register (3 pages) |
24 December 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Accounts made up to 31 May 2012 (5 pages) |
10 April 2013 | Accounts made up to 31 May 2012 (5 pages) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page) |
6 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages) |
24 May 2012 | Registered office address changed from Winchester House !St Floor Unit 105a-107a 259-269 Old Marlyebone Road London NW1 5RA United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Winchester House !St Floor Unit 105a-107a 259-269 Old Marlyebone Road London NW1 5RA United Kingdom on 24 May 2012 (1 page) |
23 February 2012 | Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 23 February 2012 (1 page) |
21 February 2012 | Accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Accounts made up to 31 May 2011 (5 pages) |
28 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Termination of appointment of Ahmed Hassan as a director (2 pages) |
11 March 2011 | Termination of appointment of Ahmed Hassan as a director (2 pages) |
25 May 2010 | Incorporation (23 pages) |
25 May 2010 | Incorporation (23 pages) |