London
NW11 8RQ
Director Name | Nessar Meah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Market Place Chalfont St Peter SL9 9DU |
Director Name | Mr Mohammed Altaf Hussain |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 November 2017(5 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DU |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jainal Meah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £4,633 |
Current Liabilities | £4,893 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 May 2018 | Registered office address changed from 29 Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DU to Olympia House Armitage Road London NW11 8RQ on 23 May 2018 (2 pages) |
16 May 2018 | Appointment of a voluntary liquidator (3 pages) |
16 May 2018 | Statement of affairs (8 pages) |
16 May 2018 | Resolutions
|
24 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (13 pages) |
19 December 2017 | Termination of appointment of Mohammed Altaf Hussain as a director on 11 November 2017 (1 page) |
19 December 2017 | Appointment of Mr Mohammed Altaf Hussain as a director on 11 November 2017 (2 pages) |
19 December 2017 | Termination of appointment of Mohammed Altaf Hussain as a director on 11 November 2017 (1 page) |
19 December 2017 | Appointment of Mr Mohammed Altaf Hussain as a director on 11 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
4 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
4 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Nessar Meah as a director on 15 November 2014 (1 page) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Nessar Meah as a director on 15 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Jainal Meah as a director on 15 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Jainal Meah as a director on 15 November 2014 (2 pages) |
12 June 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page) |
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
15 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 February 2013 | Company name changed kadom hata LTD\certificate issued on 20/02/13
|
20 February 2013 | Company name changed kadom hata LTD\certificate issued on 20/02/13
|
11 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 6 February 2013 (1 page) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|