29 Boulevard Drive
Hendon
NW9 5QX
Secretary Name | Aishatu Ahmed |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Arado House 29 Boulevard Drive Hendon NW9 5QX |
Registered Address | Flat 1 Arado House 29 Boulevard Drive Hendon London NW9 5QX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
100 at £1 | Aishatu Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,608 |
Cash | £144 |
Current Liabilities | £1,837 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
19 January 2012 | Director's details changed for Ms Aishatu Ahmed on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Ms Aishatu Ahmed on 19 January 2012 (2 pages) |
16 January 2012 | Incorporation (21 pages) |
16 January 2012 | Incorporation (21 pages) |