Perivale
Greenford
Middlesex
UB6 7DH
Secretary Name | Mr Jawid Ahmad Hakimi |
---|---|
Status | Closed |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
Registered Address | 48 Bilton Road Perivale Greenford Middlesex UB6 7DH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £0.001 | Ahmad Javid Saleh 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2018 | Application to strike the company off the register (3 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 November 2017 | Notification of Ahmad Javed Saleh as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Ahmad Javed Saleh as a person with significant control on 1 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
6 November 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2016-03-18
|
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
30 August 2014 | Registered office address changed from 47 Lantern Close Wembley Middlesex HA0 2JT United Kingdom to 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN on 30 August 2014 (2 pages) |
30 August 2014 | Registered office address changed from 47 Lantern Close Wembley Middlesex HA0 2JT United Kingdom to 415 Crown House Business Centre North Circular Road Park Royal London NW10 7PN on 30 August 2014 (2 pages) |
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|
18 October 2013 | Incorporation Statement of capital on 2013-10-18
|