Romford
RM1 4AX
Director Name | Mrs Valia Khurram Anwer |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park End Road Romford RM1 4AX |
Director Name | Mr Tunde Adebayo Adeosun |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 May 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2016) |
Role | Self Employed Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 68-72 Newtonwards Road Belfast BT4 1GW Northern Ireland |
Website | omeradam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 300178 |
Telephone region | Romford |
Registered Address | 95 Mortimer Street London W1W 7ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Khurram Saeed Anwer 55.00% Ordinary |
---|---|
35 at £1 | Valia Khurram Anwer 35.00% Ordinary |
10 at £1 | Tunde Adebayo Adeosun 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,356 |
Gross Profit | £7,956 |
Net Worth | -£5,453 |
Cash | £702 |
Current Liabilities | £7,464 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
1 January 2017 | Termination of appointment of Valia Khurram Anwer as a director on 30 December 2016 (1 page) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
1 January 2017 | Termination of appointment of Tunde Adebayo Adeosun as a director on 30 December 2016 (1 page) |
1 January 2017 | Termination of appointment of Valia Khurram Anwer as a director on 30 December 2016 (1 page) |
1 January 2017 | Termination of appointment of Tunde Adebayo Adeosun as a director on 30 December 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Suite 255 95 Mortimer Street London W1W 7st on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mrs Valia Khurram Anwer on 1 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Suite 255 95 Mortimer Street London W1W 7st on 8 June 2016 (1 page) |
8 June 2016 | Director's details changed for Mrs Valia Khurram Anwer on 1 June 2016 (2 pages) |
29 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on 29 July 2015 (2 pages) |
29 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House 152-160 City Road London EC1V 2NX on 29 July 2015 (2 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Appointment of Mr Tunde Adebayo Adeosun as a director (2 pages) |
5 May 2014 | Appointment of Mr Tunde Adebayo Adeosun as a director (2 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 17 February 2014
|
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
2 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
2 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
17 September 2012 | Incorporation
|
17 September 2012 | Incorporation
|