Hayes
Greater London
UB3 1RJ
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Finance House 2a Maygrove Road Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Marilou Migallos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £12 |
Current Liabilities | £1,061 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
19 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 November 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London, NW6 2EE United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London, NW6 2EE United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Registered office address changed from 7a Maygrove Road, West Hampstead, London, NW6 2EE United Kingdom on 7 November 2011 (1 page) |
24 August 2010 | Appointment of Ms Marilou Migallos as a director (2 pages) |
24 August 2010 | Appointment of Ms Marilou Migallos as a director (2 pages) |
23 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
23 August 2010 | Termination of appointment of Ela Shah as a director (1 page) |
20 August 2010 | Incorporation
|
20 August 2010 | Incorporation
|