London
NW11 7PE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Mohammed Sahiel Shoeb |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Telephone | 01784 256762 |
---|---|
Telephone region | Staines |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mohammed Sahiel Shoeb 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 November 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 November 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 February 2013 | Appointment of Mr Mohammed Shabir as a director (2 pages) |
22 February 2013 | Registered office address changed from 57 New Walk Leicester LE1 7EA United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Company name changed the flooring factory LTD\certificate issued on 22/02/13
|
22 February 2013 | Appointment of Mr Mohammed Shabir as a director (2 pages) |
22 February 2013 | Termination of appointment of Mohammed Shoeb as a director (1 page) |
22 February 2013 | Registered office address changed from 57 New Walk Leicester LE1 7EA United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Company name changed the flooring factory LTD\certificate issued on 22/02/13
|
22 February 2013 | Termination of appointment of Mohammed Shoeb as a director (1 page) |
11 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages) |
10 September 2012 | Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages) |
10 September 2012 | Director's details changed for Mohammed Sahiel Shoeb on 1 October 2011 (2 pages) |
21 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 March 2012 | Registered office address changed from 9 University Rd Leicester LE1 7RA United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 9 University Rd Leicester LE1 7RA United Kingdom on 12 March 2012 (1 page) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Appointment of Mohammed Sahiel Shoeb as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
6 September 2010 | Appointment of Mohammed Sahiel Shoeb as a director (3 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
21 July 2010 | Incorporation (20 pages) |
21 July 2010 | Incorporation (20 pages) |
21 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |