Cattlegate Road
Enfield
EN2 8AZ
Secretary Name | Mrs Urooj Osmani |
---|---|
Status | Closed |
Appointed | 09 April 2013(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 807 Green Lanes Winchmore Hill London N21 2SG |
Director Name | Faiyaz Bobat |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 38 Holders Hill Drive London NW4 1NJ |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2019 | Application to strike the company off the register (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 11 October 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
16 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
8 January 2018 | Change of details for Ms Zara Osmani as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Ms Zara Osmani on 1 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Ms Zara Osmani on 1 January 2018 (2 pages) |
8 January 2018 | Change of details for Ms Zara Osmani as a person with significant control on 1 January 2018 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 June 2013 | Termination of appointment of Faiyaz Bobat as a director (1 page) |
28 June 2013 | Termination of appointment of Faiyaz Bobat as a director (1 page) |
9 April 2013 | Appointment of Mrs Urooj Osmani as a secretary (2 pages) |
9 April 2013 | Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page) |
9 April 2013 | Appointment of Mrs Urooj Osmani as a secretary (2 pages) |
9 April 2013 | Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 38 Holders Hill Drive London NW4 1NJ England on 9 April 2013 (1 page) |
5 April 2013 | Company name changed osmani bobat LTD\certificate issued on 05/04/13
|
5 April 2013 | Company name changed osmani bobat LTD\certificate issued on 05/04/13
|
6 March 2013 | Incorporation (27 pages) |
6 March 2013 | Incorporation (27 pages) |