London
NW11 8RQ
Director Name | Mr Hiron Ali |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milton Road Cambridge Cambridgeshire CB4 1UY |
Director Name | Mr Mohammed Abdul Batin |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 7 Milton Road Cambridge CB4 1UY |
Secretary Name | Mr Javed Abul Kasham Miah |
---|---|
Status | Resigned |
Appointed | 30 January 2012(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 7 Milton Road Cambridge CB4 1UY |
Registered Address | Olympia House Armintage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Chunu Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,255 |
Cash | £159 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 10 June 2015 (4 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (4 pages) |
24 June 2014 | Registered office address changed from 7 Milton Road Cambridge CB4 1UY on 24 June 2014 (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Appointment of a voluntary liquidator (1 page) |
23 June 2014 | Statement of affairs with form 4.19 (7 pages) |
22 April 2014 | Termination of appointment of Mohammed Batin as a director (1 page) |
22 April 2014 | Appointment of Mr Chunu Miah as a director (2 pages) |
22 April 2014 | Termination of appointment of Javed Miah as a secretary (1 page) |
22 April 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-04-22
|
25 February 2014 | Registered office address changed from 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom on 25 February 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
9 May 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Termination of appointment of Hiron Ali as a director (1 page) |
16 November 2012 | Appointment of Mr Mohammed Abdul Batin as a director (2 pages) |
15 November 2012 | Appointment of Mr Javed Abul Kasham Miah as a secretary (2 pages) |
1 November 2012 | Registered office address changed from 94 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AJ United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 94 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AJ United Kingdom on 1 November 2012 (1 page) |
18 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2011 | Incorporation (17 pages) |