London
W4 3HY
Website | www.ine-global.com |
---|---|
Email address | [email protected] |
Telephone | 020 35514770 |
Telephone region | London |
Registered Address | 33 Churchfield Road Acton London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Shaul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,008 |
Cash | £2,875 |
Current Liabilities | £37,982 |
Latest Accounts | 28 February 2013 (11 years, 1 month 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) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Registered office address changed from Office 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Office 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England on 13 August 2012 (2 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Company name changed global zaituna international LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Change of name notice (2 pages) |
18 November 2011 | Company name changed global zaituna international LIMITED\certificate issued on 18/11/11
|
26 September 2011 | Change of name notice (2 pages) |
26 September 2011 | Change of name notice (2 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|