Wembley
Middlesex
HA0 4DT
Director Name | Ms Jeena Manjaly |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 22 September 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 35 Douglas Avenue Wembley Middlesex HA0 4DT |
Director Name | Mr Mohammed Mozzammel |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lilburne Walk London NW10 0TW |
Director Name | Mrs Rabia Younis |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | 35 Douglas Avenue Wembley Middlesex HA0 4DT |
Director Name | Mr Mehadi Hassan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2014) |
Role | Private Hire Driver & Md |
Country of Residence | England |
Correspondence Address | 3 Castleton Gardens Wembley Middlesex HA9 7QJ |
Director Name | Mr Mohammed Mozzammel Alam |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 October 2013) |
Role | MD |
Country of Residence | England |
Correspondence Address | 3 Castleton Gardens Wembley Middlesex HA9 7QJ |
Registered Address | 35 Douglas Avenue Wembley Middlesex HA0 4DT |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Muhammad Junaid 34.00% Ordinary |
---|---|
33 at £1 | Jeena Manjaly 33.00% Ordinary |
33 at £1 | Rabia Younis 33.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 September 2018 | Termination of appointment of Rabia Younis as a director on 9 September 2018 (1 page) |
17 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
2 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 February 2016 | Registered office address changed from 35 Douglas Avenue Wembley Middlesex HA0 4DT England to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 3 Castleton Gardens Wembley Middlesex HA9 7QJ to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Muhammad Junaid on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from 3 Castleton Gardens Wembley Middlesex HA9 7QJ to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mrs Rabia Younis on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Jeena Manjaly on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Ms Jeena Manjaly on 19 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mrs Rabia Younis on 19 February 2016 (2 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from 35 Douglas Avenue Wembley Middlesex HA0 4DT England to 35 Douglas Avenue Wembley Middlesex HA0 4DT on 19 February 2016 (1 page) |
19 February 2016 | Director's details changed for Mr Muhammad Junaid on 19 February 2016 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 September 2014 | Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 September 2014 | Termination of appointment of Mehadi Hassan as a director on 1 September 2014 (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 October 2013 | Termination of appointment of Mohammed Alam as a director (1 page) |
17 October 2013 | Termination of appointment of Mohammed Alam as a director (1 page) |
26 June 2013 | Registered office address changed from 66 Lilburne Walk London NW10 0TW United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from 66 Lilburne Walk London NW10 0TW United Kingdom on 26 June 2013 (1 page) |
27 March 2013 | Appointment of Mr Mehadi Hassan as a director (2 pages) |
27 March 2013 | Appointment of Mr Mehadi Hassan as a director (2 pages) |
26 March 2013 | Appointment of Mr Mohammed Mozzammel Alam as a director (2 pages) |
26 March 2013 | Appointment of Mr Mohammed Mozzammel Alam as a director (2 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Appointment of Ms Jeena Manjaly as a director (2 pages) |
11 February 2013 | Appointment of Ms Jeena Manjaly as a director (2 pages) |
2 February 2013 | Termination of appointment of Mohammed Mozzammel as a director (1 page) |
2 February 2013 | Termination of appointment of Mohammed Mozzammel as a director (1 page) |
31 December 2012 | Company name changed eatalypizza.com/co.uk LTD\certificate issued on 31/12/12
|
31 December 2012 | Company name changed eatalypizza.com/co.uk LTD\certificate issued on 31/12/12
|
18 December 2012 | Incorporation
|
18 December 2012 | Incorporation
|