London
NW2 6AX
Registered Address | C/O 18(S) Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Zaid Ahmed Ali Thamer 60.00% Ordinary |
---|---|
40 at £1 | Alaa Mohammed Ailewe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £712 |
Cash | £92,508 |
Current Liabilities | £94,310 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Registered office address changed from C/O C/O Taxexpress.Org.Uk Ltd 18(S) Beehive Lane Ilford Essex IG1 3RD to C/O 18(S) Beehive Lane Ilford Essex IG1 3RD on 13 March 2015 (1 page) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 May 2014 | Amended accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Director's details changed for Dr Zaid Ahmed Ali Thamer on 7 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Dr Zaid Ahmed Ali Thamer on 7 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Registered office address changed from 23 Lilac Court Leeds LS14 6GQ England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 23 Lilac Court Leeds LS14 6GQ England on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
8 April 2011 | Incorporation
|