London
E1 8AP
Director Name | Mr Zuhair Othman Kirresh |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 44 Londinium Tower 87 Mansell Street London E1 8AP |
Registered Address | Flat 44 Londinium Tower 87 Mansell Street London E1 8AP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Mr Zuhair Othman Kirresh 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ahlam Sami Kirresh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,315 |
Current Liabilities | £11,334 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 November 2015 | Registered office address changed from 20 Magnolia Close Abington Vale Northampton NN3 3XE to Flat 44 Londinium Tower 87 Mansell Street London E1 8AP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 20 Magnolia Close Abington Vale Northampton NN3 3XE to Flat 44 Londinium Tower 87 Mansell Street London E1 8AP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 20 Magnolia Close Abington Vale Northampton NN3 3XE to Flat 44 Londinium Tower 87 Mansell Street London E1 8AP on 9 November 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|