Cardiff
CF11 6AE
Wales
Director Name | Miss Khayrun Nessa Shah |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 29 Penylan Road Newport Gwent NP19 8AD Wales |
Director Name | Dilabor Ali Hussain |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 123 Tudor Street Cardiff CF11 6AE Wales |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£146,506 |
Cash | £8,395 |
Current Liabilities | £104,631 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 21 December 2015 (21 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (21 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 21 December 2015 (21 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 January 2015 | Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from 123 Tudor Street Cardiff CF11 6AE to 24 Conduit Place London W2 1EP on 9 January 2015 (2 pages) |
8 January 2015 | Statement of affairs with form 4.19 (6 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Statement of affairs with form 4.19 (6 pages) |
8 January 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Appointment of a voluntary liquidator (1 page) |
8 January 2015 | Resolutions
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Termination of appointment of Dilabor Ali Hussain as a director on 23 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Dilabor Ali Hussain as a director on 23 March 2012 (2 pages) |
28 March 2012 | Appointment of Khayrun Shah as a director on 23 March 2012 (3 pages) |
28 March 2012 | Appointment of Khayrun Shah as a director on 23 March 2012 (3 pages) |
6 April 2011 | Incorporation (54 pages) |
6 April 2011 | Incorporation (54 pages) |