Paddington
London
W2 1QB
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(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 | Mohammad Akram |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2011) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 38b Star Street Paddington London W2 1QB |
Registered Address | 38b Star Street Paddington London W2 1QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Khurram Shahzad Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£951 |
Cash | £991 |
Current Liabilities | £1,942 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (2 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 February 2012 | Termination of appointment of Michael Holder as a director on 21 February 2011 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Termination of appointment of Michael Holder as a director on 21 February 2011 (1 page) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Mohammad Akram as a director (1 page) |
20 June 2011 | Termination of appointment of Mohammad Akram as a director (1 page) |
25 February 2011 | Appointment of Mohammad Akram as a director (2 pages) |
25 February 2011 | Appointment of Mohammad Akram as a director (2 pages) |
24 February 2011 | Appointment of Khurram Shahzad Abbasi as a director (2 pages) |
24 February 2011 | Appointment of Khurram Shahzad Abbasi as a director (2 pages) |
24 February 2011 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 1st Floor Office 8-10 Stamford Hill London N16 6XZ England on 24 February 2011 (2 pages) |
16 February 2011 | Incorporation
|
16 February 2011 | Incorporation
|