London
SE6 4PN
Director Name | Mr Nishil Patel |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 2 Furthergreen Road Catford SE6 1JH |
Director Name | Mr Naveen Senerath Pathirana |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 134 Boundfield Road Catford SE6 1PD |
Director Name | Mr Ummer Abbasi |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 2018) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairview Crescent Harrow HA2 9UB |
Director Name | Mr Zanul Masood |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 February 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 85 Royal Crescent Ilford Essex IG2 7JZ |
Registered Address | 8 Riverview Park London SE6 4PN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Bellingham |
Built Up Area | Greater London |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2018 | Application to strike the company off the register (1 page) |
17 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 May 2018 | Termination of appointment of Ummer Abbasi as a director on 15 May 2018 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 February 2015 | Termination of appointment of Zanul Masood as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Zanul Masood as a director on 27 February 2015 (1 page) |
27 February 2015 | Accounts made up to 31 July 2014 (2 pages) |
27 February 2015 | Accounts made up to 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 July 2014 | Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 9 Fairview Crescent Harrow HA2 9UB United Kingdom on 9 July 2014 (1 page) |
25 May 2014 | Accounts made up to 31 July 2013 (2 pages) |
25 May 2014 | Accounts made up to 31 July 2013 (2 pages) |
22 April 2014 | Registered office address changed from 134 Boundfield Road Catford SE6 1PD on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 134 Boundfield Road Catford SE6 1PD on 22 April 2014 (1 page) |
2 April 2014 | Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Zanul Aabdin on 2 April 2014 (2 pages) |
25 March 2014 | Appointment of Mr Zanul Aabdin as a director on 24 March 2014 (2 pages) |
25 March 2014 | Appointment of Mr Zanul Aabdin as a director on 24 March 2014 (2 pages) |
24 March 2014 | Termination of appointment of Naveen Senerath Pathirana as a director on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Naveen Senerath Pathirana as a director on 24 March 2014 (1 page) |
24 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages) |
5 September 2013 | Appointment of Mr. Ummer Abbasi as a director on 5 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Nishil Patel as a director on 5 September 2013 (1 page) |
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|
20 July 2012 | Incorporation
|