Constantine Road
London
NW3 2LL
Director Name | Mr Mohammed Ali Akhtar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Elm Terrace Constantine Road London NW3 2LL |
Director Name | Mr Mohsan Ali Akhtar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Elm Terrace Constantine Road London NW3 2LL |
Director Name | Mr Tayyab Ibrahim Dar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 2 Elm Terrace Constantine Road London NW3 2LL |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
66 at £1 | Mohammed Ali Akhtar 33.33% Ordinary |
---|---|
66 at £1 | Tayyab Ibrahim Dar 33.33% Ordinary |
33 at £1 | Majid Ali Akhtar 16.67% Ordinary |
33 at £1 | Mohsan Ali Akhtar 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,870 |
Cash | £6,442 |
Current Liabilities | £7,231 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
5 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 December 2018 | Statement of affairs (8 pages) |
13 December 2018 | Resolutions
|
13 December 2018 | Appointment of a voluntary liquidator (3 pages) |
7 December 2018 | Registered office address changed from 3 George Street Watford WD18 0BX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 7 December 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Director's details changed for Majid Ali Akhtar on 1 February 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 February 2016 | Director's details changed for Tayyab Ibrahim Dar on 1 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD to 3 George Street Watford WD18 0BX on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Mohsan Ali Akhtar on 1 February 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mohammed Ali Akhtar on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Tayyab Ibrahim Dar on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mohammed Ali Akhtar on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Majid Ali Akhtar on 1 February 2016 (2 pages) |
29 February 2016 | Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD to 3 George Street Watford WD18 0BX on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Mohsan Ali Akhtar on 1 February 2016 (2 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Incorporation (40 pages) |
7 February 2012 | Incorporation (40 pages) |