London
SE15 3DB
Director Name | Mr Simon Charles William Kirkham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Plantaz Chardonne Vaud 1071 |
Director Name | Mr Benard Hyseni |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bridge House, Defence Close London SE28 0NR |
Director Name | Mr Fatmir Mallopolci |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Coverley Point, Tyers Street London SE11 5NS |
Registered Address | Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Benard Hyseni 25.00% Ordinary B |
---|---|
25 at £1 | Fatmir Mallopolci 25.00% Ordinary B |
25 at £1 | Nicolai Outzen 25.00% Ordinary A |
25 at £1 | Simon Kirkham 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,382 |
Cash | £62,246 |
Current Liabilities | £76,684 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2018 | Application to strike the company off the register (1 page) |
6 December 2018 | Termination of appointment of Benard Hyseni as a director on 31 October 2018 (1 page) |
6 December 2018 | Termination of appointment of Fatmir Mallopolci as a director on 31 October 2018 (1 page) |
20 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
13 April 2015 | Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from C/O K Shah & Co Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 April 2013 | Incorporation (46 pages) |
3 April 2013 | Incorporation (46 pages) |