Enfield
Middlesex
EN3 7UQ
Director Name | Abbas Ali |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thrale Road Streatham London SW16 1NS |
Website | rubyhertford.com |
---|---|
Telephone | 01992 504504 |
Telephone region | Lea Valley |
Registered Address | Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
1 at £1 | Barrie Clifford Hozier 50.00% Ordinary |
---|---|
1 at £1 | Sharifa Akhter-pina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,584 |
Cash | £10,346 |
Current Liabilities | £73,010 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Final Gazette dissolved following liquidation (1 page) |
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 September 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
13 July 2016 | Statement of affairs with form 4.19 (5 pages) |
13 July 2016 | Statement of affairs with form 4.19 (5 pages) |
6 July 2016 | Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 6 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
10 January 2016 | Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages) |
10 January 2016 | Appointment of Shad Miah as a director on 29 September 2015 (3 pages) |
10 January 2016 | Appointment of Shad Miah as a director on 29 September 2015 (3 pages) |
10 January 2016 | Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages) |
9 November 2015 | Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Incorporation (36 pages) |
20 June 2012 | Incorporation (36 pages) |