Wick Lane, Woolage Green
Canterbury
Kent
CT4 6SD
Director Name | Mr Sherif Numan Sherifali |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moreton Farm House Wick Lane, Woolage Green Canterbury Kent CT4 6SD |
Registered Address | 16 Khartoum Road Ilford IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Numan Sherifali 50.00% Ordinary |
---|---|
1 at £1 | Sherif Numan Sherifali 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £78,283 |
Gross Profit | £53,792 |
Net Worth | £6,265 |
Cash | £13,847 |
Current Liabilities | £7,582 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
17 October 2015 | Voluntary strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL United Kingdom on 1 July 2014 (2 pages) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
27 June 2014 | Voluntary strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
30 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
30 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages) |
19 July 2012 | Director's details changed for Sherif Muman Sherifali on 19 July 2012 (2 pages) |
19 July 2012 | Incorporation
|
19 July 2012 | Director's details changed for Sherif Muman Sherifali on 19 July 2012 (2 pages) |
19 July 2012 | Incorporation
|