London
N7 0PN
Director Name | Mr Alexander Yemane |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 91 Hind House 74 Hornsey Road London N7 7NB |
Secretary Name | Mr Alexander Yemane |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 91 Hind House 74 Hornsey Road London N7 7NB |
Director Name | Mr Jaqub Abdi Ibrahim |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Somali |
Status | Resigned |
Appointed | 01 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 320 Holloway Road Holloway Road London N7 6NJ |
Registered Address | Flat 59 Hollins House Tufnell Park Road London N7 0PN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
23 November 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
29 April 2020 | Registered office address changed from 320 Holloway Road Holloway Road London N7 6NJ England to Flat 59 Hollins House Tufnell Park Road London N7 0PN on 29 April 2020 (1 page) |
29 April 2020 | Cessation of Jaqub Abdi Ibrahim as a person with significant control on 1 April 2020 (1 page) |
29 April 2020 | Notification of Alexander Yemane as a person with significant control on 1 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Alexander Yemane as a director on 1 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Jaqub Abdi Ibrahim as a director on 1 April 2020 (1 page) |
23 September 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
19 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 July 2018 | Notification of Jaqub Abdi Ibrahim as a person with significant control on 1 July 2017 (2 pages) |
24 October 2017 | Termination of appointment of Alexander Yemane as a secretary on 30 June 2017 (1 page) |
24 October 2017 | Termination of appointment of Alexander Yemane as a director on 30 June 2017 (1 page) |
24 October 2017 | Appointment of Mr Jaqub Abdi Ibrahim as a director on 1 July 2017 (2 pages) |
24 October 2017 | Termination of appointment of Alexander Yemane as a director on 30 June 2017 (1 page) |
24 October 2017 | Termination of appointment of Alexander Yemane as a secretary on 30 June 2017 (1 page) |
24 October 2017 | Appointment of Mr Jaqub Abdi Ibrahim as a director on 1 July 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
7 April 2017 | Administrative restoration application (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
7 April 2017 | Administrative restoration application (3 pages) |
7 April 2017 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2016 | Registered office address changed from 330C Holloway Road London N7 6NJ England to 320 Holloway Road Holloway Road London N7 6NJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 330C Holloway Road London N7 6NJ England to 320 Holloway Road Holloway Road London N7 6NJ on 10 November 2016 (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
13 June 2016 | Registered office address changed from Flat 59 Hollins House Tufnell Park Road London N7 0PN to 330C Holloway Road London N7 6NJ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Flat 59 Hollins House Tufnell Park Road London N7 0PN to 330C Holloway Road London N7 6NJ on 13 June 2016 (1 page) |
18 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 May 2014 | Company name changed a&k secondhand car dealer LIMITED\certificate issued on 19/05/14
|
19 May 2014 | Company name changed a&k secondhand car dealer LIMITED\certificate issued on 19/05/14
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
5 November 2012 | Incorporation (25 pages) |
5 November 2012 | Incorporation (25 pages) |