Church Street
London
NW8 8HN
Secretary Name | Hussam El-Din Hassan |
---|---|
Status | Closed |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Eden House Church Street London NW8 8HN |
Director Name | Mr Amer Alamer |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 September 2017) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Director Name | Amer Alamer |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 17 Cheniston Gardens London W8 6TG |
Registered Address | Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Amer Alamer 85.00% Ordinary |
---|---|
15 at £1 | Hussam El-din Hassan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,827 |
Cash | £2,710 |
Current Liabilities | £80,331 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 February 2015 | Appointment of Mr Amer Alamer as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Amer Alamer as a director on 23 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 January 2015 | Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 1St Floor Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 19 January 2015 (2 pages) |
24 January 2014 | Termination of appointment of Amer Alamer as a director (1 page) |
24 January 2014 | Termination of appointment of Amer Alamer as a director (1 page) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|