9 Albert Embankment
London
SE1 7SP
Secretary Name | Mr Uzair Saad |
---|---|
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34-44 London Road Morden SM4 5BT |
Registered Address | Basement A, Lower Ground Floor 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
100 at £1 | Zubair Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,519 |
Net Worth | £745 |
Cash | £1,597 |
Current Liabilities | £5,321 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Registered office address changed from 41 Windsor Avenue Grays Thurrock RM16 2TT to Basement a, Lower Ground Floor, 9 Albert Embankment, London SE1 7SP on 25 November 2015 (1 page) |
25 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 July 2015 | Administrative restoration application (3 pages) |
30 July 2015 | Annual return made up to 6 September 2014 Statement of capital on 2015-07-30
|
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 July 2015 | Director's details changed for Mr Zubair Ahmad on 30 August 2014 (3 pages) |
30 July 2015 | Registered office address changed from 34-44 London Road Morden SM4 5BT to 41 Windsor Avenue Grays Thurrock RM16 2TT on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 6 September 2014 Statement of capital on 2015-07-30
|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Company name changed 3D dublin college LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Accounts made up to 30 September 2013 (2 pages) |
17 February 2014 | Termination of appointment of Uzair Saad as a secretary on 31 December 2013 (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|