London
SW7 4AG
Director Name | Mr Stuart Ebrahim Poonawala |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Stuart Ebrahim Poonawala |
---|---|
Status | Closed |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Adam Lee Young |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 High Street Pinner Middlesex HA5 5PJ |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
45 at £1 | Adam Lee Young 45.00% Ordinary |
---|---|
45 at £1 | Stuart Ebrahim Poonawala 45.00% Ordinary |
10 at £1 | Graeme John Cowie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,331 |
Cash | £1,343 |
Current Liabilities | £5,674 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
9 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 February 2018 | Cessation of Stuart Ebrahim Poonawala as a person with significant control on 26 November 2016 (1 page) |
14 February 2018 | Cessation of Adam Lee Young as a person with significant control on 26 November 2016 (1 page) |
13 February 2018 | Change of details for Mr Adam Lee Young as a person with significant control on 4 January 2018 (2 pages) |
13 February 2018 | Secretary's details changed for Mr Stuart Ebrahim Poonawala on 4 January 2018 (1 page) |
13 February 2018 | Registered office address changed from 39 High Street Pinner Middlesex HA5 5PJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 February 2018 (1 page) |
13 February 2018 | Change of details for Mr Stuart Ebrahim Poonawala as a person with significant control on 4 January 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Stuart Ebrahim Poonawala on 4 January 2018 (2 pages) |
13 February 2018 | Director's details changed for Mr Graeme John Cowie on 4 January 2018 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 June 2017 | Notification of Kubera Wealth Limited as a person with significant control on 26 November 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 June 2017 | Notification of Adam Lee Young as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Cessation of A Person with Significant Control as a person with significant control on 26 November 2016 (1 page) |
30 June 2017 | Notification of Adam Lee Young as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Stuart Ebrahim Poonawala as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 June 2017 | Notification of Kubera Wealth Limited as a person with significant control on 26 November 2016 (2 pages) |
30 June 2017 | Notification of Stuart Ebrahim Poonawala as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Cessation of A Person with Significant Control as a person with significant control on 26 November 2016 (1 page) |
30 June 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Essation of a Person with Significant Control as a person with significant control on 30 June 2017 (1 page) |
9 December 2016 | Termination of appointment of Adam Lee Young as a director on 26 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Adam Lee Young as a director on 26 November 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|