London
NW9 8AT
Director Name | Mr Neeraj Gohil |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Longstone Road Iver Heath Buckinghamshire SL0 0RN |
Director Name | Mr Neeraj Gohil |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 289 Longstone Road Iver Heath Buckinghamshire SL0 0RN |
Director Name | Mr Fasih Khalid |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 267a Neasden Lane London NW10 1QJ |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Faisal Afzaal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,948 |
Cash | £3 |
Current Liabilities | £4,951 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | Termination of appointment of Fasih Khalid as a director on 12 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Fasih Khalid as a director on 12 May 2015 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 November 2013 | Appointment of Mr Fasih Khalid as a director (2 pages) |
29 November 2013 | Termination of appointment of Nayna Gohil as a director (1 page) |
29 November 2013 | Appointment of Mr Fasih Khalid as a director (2 pages) |
29 November 2013 | Termination of appointment of Neeraj Gohil as a director (1 page) |
29 November 2013 | Termination of appointment of Nayna Gohil as a director (1 page) |
29 November 2013 | Termination of appointment of Neeraj Gohil as a director (1 page) |
11 September 2013 | Registered office address changed from C/O N. Gohil 9 Green Close London NW9 8AT England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from C/O N. Gohil 9 Green Close London NW9 8AT England on 11 September 2013 (1 page) |
4 September 2013 | Appointment of Mr Neeraj Gohil as a director (2 pages) |
4 September 2013 | Appointment of Mr Neeraj Gohil as a director (2 pages) |
24 May 2013 | Termination of appointment of Neeraj Gohil as a director (1 page) |
24 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 May 2013 | Appointment of Miss Nayna Gohil as a director (2 pages) |
24 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 May 2013 | Termination of appointment of Neeraj Gohil as a director (1 page) |
24 May 2013 | Appointment of Miss Nayna Gohil as a director (2 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR England on 21 May 2013 (1 page) |
19 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 April 2012 (1 page) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|