London
W1U 3EY
Registered Address | Office 334 19-21 Crawford Street Marylebone London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £100 | Ahmed Shahin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,964 |
Cash | £12,714 |
Current Liabilities | £750 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 June 2014 | Registered office address changed from Flat 3, 197-205 Ovington Court London SW3 1LB England on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from Flat 3, 197-205 Ovington Court London SW3 1LB England on 15 June 2014 (1 page) |
22 May 2014 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 May 2014 (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
31 January 2013 | Director's details changed for Mr Ahmed Shahin on 30 January 2013 (3 pages) |
31 January 2013 | Director's details changed for Mr Ahmed Shahin on 30 January 2013 (3 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|