London
E17 8BP
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Director Name | Adnan Khalid |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Storey Road London E17 7DA |
Registered Address | 27 Holwell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Adnan Khalid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £739,639 |
Gross Profit | £12,062 |
Net Worth | -£116,947 |
Cash | £12,960 |
Current Liabilities | £79,228 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2015 | Voluntary strike-off action has been suspended (1 page) |
12 August 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Termination of appointment of Adnan Khalid as a director on 8 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Adnan Khalid as a director on 8 September 2014 (2 pages) |
7 August 2014 | Voluntary strike-off action has been suspended (1 page) |
7 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Registered office address changed from C/O Adnan Khalid & Chaudhry Hussain 77/78 Rosebank Road London E17 8NH England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O Adnan Khalid & Chaudhry Hussain 77/78 Rosebank Road London E17 8NH England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB England on 26 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 27 Holywell Row London EC2A 4JB on 18 February 2014 (1 page) |
17 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
5 February 2014 | Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 February 2014 | Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page) |
5 February 2014 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 February 2014 | Registered office address changed from 75-78 Rosebank Road London E17 8NH England on 5 February 2014 (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Chaudhury Hussain as a secretary (2 pages) |
19 December 2011 | Appointment of Chaudhury Hussain as a secretary (2 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
7 July 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
20 January 2011 | Appointment of Adnan Khalid as a director (2 pages) |
20 January 2011 | Termination of appointment of Michael Holder as a director (1 page) |
20 January 2011 | Appointment of Adnan Khalid as a director (2 pages) |
20 January 2011 | Termination of appointment of Michael Holder as a director (1 page) |
15 November 2010 | Incorporation
|
15 November 2010 | Incorporation
|