Orpington
Kent
BR6 0BY
Director Name | Ms Sabreena Pasha |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Registration Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale Golders Green London NW11 8SR |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | James Broughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £5,608 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Application to strike the company off the register (3 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
12 July 2012 | Appointment of Mr James Sidney Broughton as a director (2 pages) |
12 July 2012 | Appointment of Mr James Sidney Broughton as a director (2 pages) |
12 July 2012 | Termination of appointment of Sabreena Pasha as a director (1 page) |
12 July 2012 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Sabreena Pasha as a director (1 page) |
12 July 2012 | Registered office address changed from 220 the Vale Golders Green London NW11 8SR United Kingdom on 12 July 2012 (1 page) |
28 June 2012 | Incorporation (35 pages) |
28 June 2012 | Incorporation (35 pages) |