Wimbledon
London
SW19 1NE
Registered Address | 237 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£987 |
Cash | £1,528 |
Current Liabilities | £4,297 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 November 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE England on 27 November 2013 (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Highlands House 165 the Broadway Wimbledon London SW19 1NE on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 March 2012 (2 pages) |
21 February 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Ahmed Subhi Naser Hamadani on 21 February 2012 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
14 October 2011 | Director's details changed for Ahmed Subhi Naser Hamadani on 1 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 29 September 2011 (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|