Clonskeagh
Dublin 14
Ireland
Director Name | Mrs Eman Hamid Hamidi Saleh |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Gledswood Park Clonskeagh Dublin 14 Ireland |
Secretary Name | Ms Sumayya Mukhtar |
---|---|
Status | Closed |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gledswood Park Clonskeagh Dublin 14 Ireland |
Registered Address | 91 Sunnyhill Road Streatham London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Eman Hamid Saleh 33.33% Ordinary |
---|---|
1 at £1 | Osman Mukhtar 33.33% Ordinary |
1 at £1 | Sumayya Mukhtar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,447 |
Cash | £40,255 |
Current Liabilities | £40,844 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
22 September 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
22 September 2017 | Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Eman Hamid Hamidi Saleh as a person with significant control on 25 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Eman Hamid Hamidi Saleh as a person with significant control on 25 June 2017 (2 pages) |
13 July 2017 | Notification of Osman Mukhtar as a person with significant control on 25 June 2017 (2 pages) |
13 July 2017 | Notification of Osman Mukhtar as a person with significant control on 25 June 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 July 2016 | Director's details changed for Dr Osman Mukhtar on 11 March 2016 (2 pages) |
1 July 2016 | Director's details changed for Dr Osman Mukhtar on 11 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Secretary's details changed for Ms Sumayya Mukhtar on 11 March 2016 (1 page) |
1 July 2016 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 11 March 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Ms Sumayya Mukhtar on 11 March 2016 (1 page) |
1 July 2016 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 11 March 2016 (2 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 13 June 2014 (2 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 13 June 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to 91 Sunnyhill Road Streatham London SW16 2UG on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to 91 Sunnyhill Road Streatham London SW16 2UG on 16 July 2014 (1 page) |
15 July 2014 | Director's details changed for Dr Osman Mukhtar on 24 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Ms Sumayya Mukhtar on 24 June 2014 (1 page) |
15 July 2014 | Director's details changed for Dr Osman Mukhtar on 24 June 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Ms Sumayya Mukhtar on 24 June 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
16 September 2013 | Secretary's details changed for Ms Sumayya Mukhtar on 25 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 25 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Dr Osman Mukhtar on 25 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Mrs Eman Hamid Hamidi Saleh on 25 July 2013 (2 pages) |
16 September 2013 | Director's details changed for Dr Osman Mukhtar on 25 July 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Ms Sumayya Mukhtar on 25 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mrs Eman Hamid Saleh on 25 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mrs Eman Hamid Saleh on 25 July 2013 (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|