London
SW15 5BT
Secretary Name | Mrs Amtul Noor Kausar Aldroubi |
---|---|
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Dover Park Drive London SW15 5BT |
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Amtul Noor Kauser Aldroubi 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (2 pages) |
14 September 2017 | Application to strike the company off the register (2 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
3 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 May 2012 | Registered office address changed from 13 Dover Park Drive London Putney SW15 5BT United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Dover Park Drive London Putney SW15 5BT United Kingdom on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 13 Dover Park Drive London Putney SW15 5BT United Kingdom on 2 May 2012 (1 page) |
20 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Company name changed serenity interior designs LIMITED\certificate issued on 28/02/11
|
28 February 2011 | Company name changed serenity interior designs LIMITED\certificate issued on 28/02/11
|
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|
21 September 2010 | Incorporation
|