Northwood
Middlesex
HA6 3AE
Director Name | Mr Mohammed Shaheenur Rahman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glentworth Street London NW1 5PG |
Registered Address | 14 Glentworth Street London NW1 5PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Mohammed Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,115 |
Net Worth | -£20,691 |
Cash | £4,038 |
Current Liabilities | £10,523 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Voluntary strike-off action has been suspended (1 page) |
9 January 2014 | Voluntary strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Voluntary strike-off action has been suspended (1 page) |
17 April 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | Termination of appointment of Mohammed Shaheenur Rahman as a director (1 page) |
29 January 2013 | Termination of appointment of Mohammed Shaheenur Rahman as a director (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
10 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
29 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
7 February 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
7 February 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
14 January 2011 | Appointment of Mr Mohammed Shaheenur Rahman as a director (2 pages) |
14 January 2011 | Appointment of Mr Mohammed Shaheenur Rahman as a director (2 pages) |
13 January 2011 | Registered office address changed from 47 - 49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
13 January 2011 | Registered office address changed from 47 - 49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
8 November 2010 | Incorporation
|
8 November 2010 | Incorporation
|