Hounslow
TW4 7RG
Director Name | Mr Hammad Hussain |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 December 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 16 Abbotsbury Road Morden Surrey SM4 5LQ |
Website | www.zarahxtravaganza.com |
---|
Registered Address | Suite 3-04 London Road Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2017 | Termination of appointment of a director (1 page) |
9 January 2017 | Termination of appointment of a director (1 page) |
5 January 2017 | Termination of appointment of Hammad Hussain as a director on 15 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Hammad Hussain as a director on 15 December 2016 (1 page) |
3 January 2017 | Registered office address changed from Flat 8 29 Sussex Place Slough SL1 1NF England to Suite 3-04 London Road Morden SM4 5BT on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Flat 8 29 Sussex Place Slough SL1 1NF England to Suite 3-04 London Road Morden SM4 5BT on 3 January 2017 (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
14 December 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Application to strike the company off the register (3 pages) |
21 August 2016 | Registered office address changed from Flat 8 Sussex Place Slough SL1 1NF England to Flat 8 29 Sussex Place Slough SL1 1NF on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Flat 8 Sussex Place Slough SL1 1NF England to Flat 8 29 Sussex Place Slough SL1 1NF on 21 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Flat 8 Sussex Place Slough SL1 1NF on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 16 Abbotsbury Road Morden Surrey SM4 5LQ England to Flat 8 Sussex Place Slough SL1 1NF on 19 August 2016 (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Appointment of Mr Hammad Hussain as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Hammad Hussain as a director on 21 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from 5 Elmdon Road Hounslow TW4 7RG to 16 Abbotsbury Road Morden Surrey SM4 5LQ on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 5 Elmdon Road Hounslow TW4 7RG to 16 Abbotsbury Road Morden Surrey SM4 5LQ on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Zarah Hussain as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Zarah Hussain as a director on 21 March 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mrs Zarha Ahmed on 20 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Mrs Zarha Ahmed on 20 May 2015 (2 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|