London
E2 8ET
Registered Address | 109 Hackney Road London E2 8ET |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
100 at £1 | Hamed Yaqobi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £291,862 |
Gross Profit | £8,819 |
Net Worth | -£56,033 |
Cash | £46,762 |
Current Liabilities | £104,079 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | Application to strike the company off the register (3 pages) |
12 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 August 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 109 Hackney Road London E2 8ET on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 109 Hackney Road London E2 8ET on 22 June 2017 (1 page) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
11 October 2016 | Restoration by order of the court (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 October 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 October 2016 | Restoration by order of the court (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 October 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-10-11
|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
22 December 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 December 2014 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
19 December 2014 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
29 August 2014 | Registered office address changed from C/O Edgware Associates Premier House 112 Station Road Edgware HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from , C/O Edgware Associates, Premier House 112 Station Road, Edgware, HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from , C/O Edgware Associates, Premier House 112 Station Road, Edgware, HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Director's details changed for Mr Hamed Yaqobi on 24 July 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Hamed Yaqobi on 24 July 2012 (2 pages) |
18 September 2012 | Registered office address changed from , Moran House Suite 5 1st Floor, 449-451 High Road, London, NW10 2JJ on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Moran House Suite 5 1St Floor 449-451 High Road London NW10 2JJ on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from , Moran House Suite 5 1st Floor, 449-451 High Road, London, NW10 2JJ on 18 September 2012 (2 pages) |
25 May 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from , 9 Dora House Rhodeswell Road, London, E14 7TT, England on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from , 9 Dora House Rhodeswell Road, London, E14 7TT, England on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 9 Dora House Rhodeswell Road London E14 7TT England on 24 April 2012 (2 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|