London
N3 1XE
Director Name | Mr Nisar Ahmed Malik |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 59a Kingsley Road Hounslow Middlesex TW3 4HW |
Director Name | Mrs Nisma Yasmin Malik |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 59a Kingsley Road Hounslow Middlesex TW3 1QB |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Mohammed Nafees Malik 50.00% Ordinary |
---|---|
1 at £1 | Zubair Ahmed Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,006 |
Cash | £100 |
Current Liabilities | £45,968 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 March 2014 | Registered office address changed from 41 Alexandra Road Hounslow Middlesex TW3 4HW on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from 41 Alexandra Road Hounslow Middlesex TW3 4HW on 20 March 2014 (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of affairs with form 4.19 (6 pages) |
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page) |
3 December 2013 | Termination of appointment of Nisma Yasmin Malik as a director on 3 December 2013 (1 page) |
4 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
12 June 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 April 2012 | Appointment of Mr Mohammad Nafees Malik as a director on 11 January 2012 (2 pages) |
16 April 2012 | Termination of appointment of Nisar Ahmed Malik as a director on 11 January 2012 (1 page) |
16 April 2012 | Termination of appointment of Nisar Ahmed Malik as a director on 11 January 2012 (1 page) |
16 April 2012 | Appointment of Mr Mohammad Nafees Malik as a director on 11 January 2012 (2 pages) |
9 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
10 January 2011 | Incorporation
|
10 January 2011 | Incorporation
|