London
SE24 9LR
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | strettonkhan.co.uk |
---|
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Michael John Stretton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £335 |
Cash | £1,727 |
Current Liabilities | £15,950 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2013 | Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 169 Herne Hill London SE24 9LR England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 169 Herne Hill London SE24 9LR England on 2 October 2013 (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O Nishit Shah, Shah Kazemi & Co. 163 Herne Hill London SE24 9LR England on 9 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN United Kingdom on 8 May 2013 (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Appointment of Mr Michael John Stretton as a director (2 pages) |
29 September 2011 | Appointment of Mr Michael John Stretton as a director (2 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
22 March 2011 | Incorporation
|
22 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |