Hounslow
London
TW3 1NB
Director Name | Mr Amardeep Singh Mann |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 days after company formation) |
Appointment Duration | 6 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Avenue Road London NW3 3HF |
Director Name | Mr Murat Quinn |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461 Finchley Road Hampstead London NW3 6HN |
Director Name | Mr Murat Quinn |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 461 Finchley Road Hampstead London NW3 6HN |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2015 | Final Gazette dissolved following liquidation (1 page) |
4 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (14 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 19 December 2014 (14 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (14 pages) |
19 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (12 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (12 pages) |
19 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (12 pages) |
3 January 2013 | Resolutions
|
3 January 2013 | Statement of affairs with form 4.19 (4 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
3 January 2013 | Resolutions
|
3 January 2013 | Statement of affairs with form 4.19 (4 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2012 | Registered office address changed from Communications House 461 Finchley Road Hampstead London NW3 6HN on 19 December 2012 (2 pages) |
19 December 2012 | Registered office address changed from Communications House 461 Finchley Road Hampstead London NW3 6HN on 19 December 2012 (2 pages) |
20 November 2012 | Appointment of Maamar Zovaoui as a director on 1 October 2012 (2 pages) |
20 November 2012 | Termination of appointment of Murat Quinn as a director on 2 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Murat Quinn as a director on 2 October 2012 (1 page) |
20 November 2012 | Termination of appointment of Murat Quinn as a director on 2 October 2012 (1 page) |
20 November 2012 | Appointment of Maamar Zovaoui as a director on 1 October 2012 (2 pages) |
20 November 2012 | Appointment of Maamar Zovaoui as a director on 1 October 2012 (2 pages) |
28 June 2012 | Termination of appointment of Amardeep Singh Mann as a director on 1 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Amardeep Singh Mann as a director on 1 June 2012 (2 pages) |
28 June 2012 | Termination of appointment of Amardeep Singh Mann as a director on 1 June 2012 (2 pages) |
17 May 2012 | Registered office address changed from 100 Avenue Road London NW3 3HF England on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 100 Avenue Road London NW3 3HF England on 17 May 2012 (2 pages) |
14 March 2012 | Appointment of Murat Quinn as a director on 1 March 2012 (3 pages) |
14 March 2012 | Appointment of Murat Quinn as a director on 1 March 2012 (3 pages) |
14 March 2012 | Appointment of Murat Quinn as a director on 1 March 2012 (3 pages) |
8 December 2011 | Termination of appointment of Murat Quinn as a director on 1 December 2011 (2 pages) |
8 December 2011 | Appointment of Mr Amardeep Mann as a director on 1 December 2011 (3 pages) |
8 December 2011 | Appointment of Mr Amardeep Mann as a director on 1 December 2011 (3 pages) |
8 December 2011 | Appointment of Mr Amardeep Mann as a director on 1 December 2011 (3 pages) |
8 December 2011 | Termination of appointment of Murat Quinn as a director on 1 December 2011 (2 pages) |
8 December 2011 | Termination of appointment of Murat Quinn as a director on 1 December 2011 (2 pages) |
25 November 2011 | Incorporation Statement of capital on 2011-11-25
|
25 November 2011 | Incorporation Statement of capital on 2011-11-25
|