London
EC1V 2NX
Director Name | Mr Muhammad Usman Malik |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 Bath Road Middlesex TW5 9UU |
Registered Address | Kemp House 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
100 at £1 | Salman Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,865 |
Cash | £916 |
Current Liabilities | £10,849 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
27 January 2014 | Registered office address changed from 601 Bath Road Middlesex TW5 9UU England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 601 Bath Road Middlesex TW5 9UU England on 27 January 2014 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Mr Salman Malik on 24 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Salman Malik on 24 June 2012 (2 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Appointment of Mr Salman Malik as a director (2 pages) |
21 January 2012 | Appointment of Mr Salman Malik as a director (2 pages) |
21 January 2012 | Termination of appointment of Muhammad Malik as a director (1 page) |
21 January 2012 | Termination of appointment of Muhammad Malik as a director (1 page) |
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|