London
W10 6HQ
Director Name | Mr Hussein Ashmere |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR |
Director Name | Mr Mohammed Ali Ashmere |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR |
Director Name | Mr Hussein Ashmere |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Star Street London W2 1QD |
Director Name | Mr Abbas Ali |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 April 2013(11 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Star Street London W2 1QD |
Registered Address | 8 Star Street London W2 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
12 at £1 | Hussein Ashmere 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2014 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Termination of appointment of Abbas Ali as a director (1 page) |
26 January 2014 | Termination of appointment of Abbas Ali as a director (1 page) |
26 January 2014 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
11 December 2013 | Termination of appointment of Abbas Ali as a director (1 page) |
11 December 2013 | Termination of appointment of Abbas Ali as a director (1 page) |
11 December 2013 | Appointment of Mr Adam Assou as a director (2 pages) |
11 December 2013 | Appointment of Mr Adam Assou as a director (2 pages) |
9 October 2013 | Appointment of Mr Abbas Ali as a director (2 pages) |
9 October 2013 | Termination of appointment of Hussein Ashmere as a director (1 page) |
9 October 2013 | Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Hussein Ashmere as a director (1 page) |
9 October 2013 | Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from Unit 1 Central Business Centre Great Central Way Neasden London NW10 0UR England on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Mr Abbas Ali as a director (2 pages) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Appointment of Mr Hussein Ashmere as a director (2 pages) |
14 August 2012 | Appointment of Mr Hussein Ashmere as a director (2 pages) |
13 August 2012 | Termination of appointment of Mohammed Ashmere as a director (1 page) |
13 August 2012 | Termination of appointment of Mohammed Ashmere as a director (1 page) |
17 May 2012 | Termination of appointment of Hussein Ashmere as a director (1 page) |
17 May 2012 | Termination of appointment of Hussein Ashmere as a director (1 page) |
17 May 2012 | Appointment of Mr Mohammed Ali Ashmere as a director (2 pages) |
17 May 2012 | Appointment of Mr Mohammed Ali Ashmere as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|