Tottenham
London
N17 6RA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Bruce Grove Tottenham London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £387 |
Cash | £4,486 |
Current Liabilities | £4,099 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 March 2014 | Registration of charge 083011600001 (26 pages) |
26 March 2014 | Registration of charge 083011600001 (26 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 April 2013 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
11 April 2013 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
23 November 2012 | Termination of appointment of Ela Shah as a director (1 page) |
23 November 2012 | Termination of appointment of Ela Shah as a director (1 page) |
22 November 2012 | Appointment of Mr Adam Shaikh as a director (2 pages) |
22 November 2012 | Appointment of Mr Adam Shaikh as a director (2 pages) |
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|