London
N3 2PT
Director Name | Mr Khurram Yaldram |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Express Drive Ilford IG3 9QQ |
Secretary Name | Mr Shafaqat Nazir |
---|---|
Status | Resigned |
Appointed | 02 March 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 80 Express Drive Ilford IG3 9QQ |
Telephone | 0161 4833144 |
---|---|
Telephone region | Manchester |
Registered Address | 2 Long Lane Long Lane London N3 2PT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
100 at £1 | Khurram Yaldram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,099 |
Cash | £347 |
Current Liabilities | £199 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Termination of appointment of Khurram Yaldram as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Khurram Yaldram as a director on 23 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 42 Willow Court Spring Close Dagenham Essex RM8 1SW to 2 Long Lane Long Lane London N3 2PT on 27 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Alfred Baldwin as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Shafaqat Nazir as a secretary on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Shafaqat Nazir as a secretary on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Alfred Baldwin as a director on 23 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 42 Willow Court Spring Close Dagenham Essex RM8 1SW to 2 Long Lane Long Lane London N3 2PT on 27 October 2015 (1 page) |
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
26 September 2012 | Registered office address changed from 80 Express Drive Ilford IG3 9QQ England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 80 Express Drive Ilford IG3 9QQ England on 26 September 2012 (1 page) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Mr Shafaqat Nazir as a secretary (2 pages) |
18 May 2011 | Appointment of Mr Shafaqat Nazir as a secretary (2 pages) |
20 August 2010 | Incorporation (22 pages) |
20 August 2010 | Incorporation (22 pages) |