St. Mary's Road
London
N9 8NW
Director Name | Mr Kahin Farah |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2011(same day as company formation) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Emsworth Close St. Mary's Road London N9 8NW |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.5m at £0.0001 | Abshir Farah 50.00% Ordinary |
---|---|
2.5m at £0.0001 | Kahin Farah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,777 |
Cash | £21,644 |
Current Liabilities | £145,237 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Ohs Secretaries Limited as a secretary on 16 December 2014 (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
4 July 2012 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
29 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
29 September 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|