Upper Richmond Road
London
SW15 6JY
Director Name | Mr Younos Hashimi |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Director Name | Mr Manish Ghimire |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Nepali |
Status | Resigned |
Appointed | 06 July 2011(2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 St. Pauls Close Hounslow TW3 3DF |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Next Accounts Due | 6 February 2013 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 4 July 2017 (overdue) |
---|
28 April 2015 | Dissolution deferment (1 page) |
---|---|
28 April 2015 | Completion of winding up (1 page) |
28 April 2015 | Completion of winding up (1 page) |
28 April 2015 | Dissolution deferment (1 page) |
4 November 2013 | Order of court to wind up (3 pages) |
4 November 2013 | Order of court to wind up (3 pages) |
8 August 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 August 2013 (2 pages) |
6 August 2013 | Appointment of provisional liquidator (6 pages) |
6 August 2013 | Appointment of provisional liquidator (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
27 April 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
27 April 2012 | Statement of capital following an allotment of shares on 6 July 2011
|
23 March 2012 | Director's details changed for Mr Ismael Rajabi on 23 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Ismael Rajabi on 23 March 2012 (2 pages) |
23 January 2012 | Termination of appointment of Younos Hashimi as a director (1 page) |
23 January 2012 | Termination of appointment of Younos Hashimi as a director (1 page) |
28 September 2011 | Appointment of Mr Ismael Rajabi as a director (2 pages) |
28 September 2011 | Appointment of Mr Ismael Rajabi as a director (2 pages) |
27 September 2011 | Termination of appointment of Manish Ghimire as a director (1 page) |
27 September 2011 | Termination of appointment of Manish Ghimire as a director (1 page) |
14 July 2011 | Appointment of Mr Manish Ghimire as a director (2 pages) |
14 July 2011 | Appointment of Mr Manish Ghimire as a director (2 pages) |
6 May 2011 | Incorporation (20 pages) |
6 May 2011 | Incorporation (20 pages) |