Greyhound Lane
London
SW16 5NL
Website | k9guardforce.com |
---|---|
Telephone | 020 72052585 |
Telephone region | London |
Registered Address | 2 Sanders Parade Greyhound Lane London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mirza Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £268 |
Current Liabilities | £243 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages) |
6 February 2017 | Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages) |
6 February 2017 | Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages) |
6 February 2017 | Director's details changed for Mr Mirza Ahmad on 7 May 2015 (2 pages) |
11 January 2017 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 January 2015 | Registered office address changed from 12 Lawrence Avenue New Malden London KT3 5LY to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from 12 Lawrence Avenue New Malden London KT3 5LY to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL England to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page) |
25 January 2015 | Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL England to C/O Fajar Capital 2 Sanders Parade Greyhound Lane London SW16 5NL on 25 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Company name changed phoenix executive service LTD\certificate issued on 07/12/12
|
7 December 2012 | Company name changed phoenix executive service LTD\certificate issued on 07/12/12
|
16 December 2011 | Incorporation (24 pages) |
16 December 2011 | Incorporation (24 pages) |