Wembley
Middlesex
HA9 8HP
Director Name | Dorel Mihali |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 9 Wembley Park Drive Wembley Middlesex HA9 8PH |
Registered Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Karim Charradi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 August 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
25 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
26 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Termination of appointment of Dorel Mihali as a director (1 page) |
26 July 2011 | Change of name notice (2 pages) |
26 July 2011 | Company name changed k&d bespoke furniture & building services LTD\certificate issued on 26/07/11
|
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|