London
EC4Y 1DH
Registered Address | 94 Fleet Street London EC4Y 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Shabbir Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,814 |
Cash | £284 |
Current Liabilities | £20,463 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 September 2012 | Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Shabbir Ahmed on 1 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 128 a Theobalds Road Holborn London WC1X 8TN United Kingdom on 8 June 2011 (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Incorporation (20 pages) |