London
W9 3NA
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Telephone | 0800 6124145 |
---|---|
Telephone region | Freephone |
Registered Address | 369 Harrow Road London W9 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Shamsu Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,225 |
Cash | £17,833 |
Current Liabilities | £24,546 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 October 2012 | Previous accounting period extended from 31 January 2012 to 29 February 2012 (1 page) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Registered office address changed from 103 Tachbrook Street London Uk SW1V 2QA United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 103 Tachbrook Street London Uk SW1V 2QA United Kingdom on 1 December 2011 (1 page) |
8 February 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Shamsu Miah as a director (2 pages) |
4 February 2011 | Termination of appointment of John Carter as a director (1 page) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|