81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Abdul Wahid |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Alim Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Aquila Property Investments (Uk) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,401 |
Cash | £100 |
Current Liabilities | £14,664 |
Latest Accounts | 30 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 July |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2022 | Application to strike the company off the register (1 page) |
21 April 2022 | Termination of appointment of Abdul Wahid as a director on 21 April 2022 (1 page) |
20 April 2022 | Accounts for a dormant company made up to 30 July 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 30 July 2020 (6 pages) |
9 October 2020 | Unaudited abridged accounts made up to 30 July 2019 (12 pages) |
28 July 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
26 October 2019 | Change of details for Fulham Properties Limited as a person with significant control on 23 September 2019 (2 pages) |
26 October 2019 | Director's details changed for Mr Abdul Wahid on 23 September 2019 (2 pages) |
26 October 2019 | Director's details changed for Andreas Theodorou on 23 September 2019 (2 pages) |
26 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page) |
18 June 2019 | Cessation of Aquila Property Investments (Uk) Ltd as a person with significant control on 18 May 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
18 June 2019 | Notification of Fulham Properties Limited as a person with significant control on 18 May 2019 (2 pages) |
18 June 2019 | Cessation of Alim Properties Ltd as a person with significant control on 18 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
17 April 2018 | Previous accounting period shortened from 31 October 2017 to 31 July 2017 (1 page) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O C/O Prosperity Independent Ltd 3 Wells Terrace London N4 3JU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from C/O C/O Prosperity Independent Ltd 3 Wells Terrace London N4 3JU United Kingdom on 26 February 2013 (1 page) |
11 December 2012 | Registered office address changed from 62 Blackstock Road London N4 2DW United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 62 Blackstock Road London N4 2DW United Kingdom on 11 December 2012 (1 page) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|