Golders Green
London
NW11 0DH
Director Name | Mohamed Salih Maricar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | Hallswelle House 1 Hallswelle Road Golders Green London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
1 at £1 | Peter Alexander Jansch 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Application to strike the company off the register (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 January 2015 | Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages) |
28 January 2015 | Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages) |
28 January 2015 | Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages) |
20 January 2015 | Registered office address changed from Gray's Antique Market 58 Davies Street Unit 5, 4Th Floor London W1K 5JF United Kingdom to Hallswelle House 1 Hallswelle Road Golders Green London NW11 0DH on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Gray's Antique Market 58 Davies Street Unit 5, 4Th Floor London W1K 5JF United Kingdom to Hallswelle House 1 Hallswelle Road Golders Green London NW11 0DH on 20 January 2015 (2 pages) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|