London
NW10 6RF
Secretary Name | Mr Malik Manji |
---|---|
Status | Closed |
Appointed | 03 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 303 Cumberland House 80 Scrubs Lane London NW10 6RF |
Registered Address | Suite 303 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
3 at £1 | First Buckingham Investments LTD 60.00% Ordinary A |
---|---|
1 at £1 | Delanie Vanessa Forbes 20.00% Ordinary B |
1 at £1 | Samantha Helen Mitchell 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£968 |
Cash | £11,077 |
Current Liabilities | £47,648 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2014 | Delivered on: 7 May 2014 Persons entitled: First Buckingham Investments Limited Classification: A registered charge Particulars: 4 high land road bromley. Outstanding |
---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (2 pages) |
8 September 2016 | Application to strike the company off the register (2 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
25 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
7 May 2014 | Registration of charge 082388020001 (7 pages) |
7 May 2014 | Registration of charge 082388020001 (7 pages) |
3 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
16 January 2014 | Director's details changed for Mr Malik Manji on 16 January 2014 (2 pages) |
16 January 2014 | Secretary's details changed for Mr Malik Manji on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for Mr Malik Manji on 16 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Malik Manji on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 3 October 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Registered office address changed from Healys Llp Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 13 January 2014 (2 pages) |
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Change of share class name or designation (2 pages) |
13 January 2014 | Registered office address changed from Healys Llp Atrium Court 15 Jockey's Fields London WC1R 4QR United Kingdom on 13 January 2014 (2 pages) |
3 October 2012 | Incorporation (22 pages) |
3 October 2012 | Incorporation (22 pages) |