Islington
London
EC1V 4LY
Director Name | Ajay Shah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2017) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 213 St. John Street London EC1V 4LY |
Website | www.butcherandcharles.com/ |
---|
Registered Address | 213 St John Street Islington London EC1V 4LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ahmwaah Charles 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
4 November 2015 | Delivered on: 7 November 2015 Persons entitled: Triple Crown Associates Limited Classification: A registered charge Particulars: 423 barking road plaistow london t/no EGL175731 together with land at the rear of the above t/no EGL125488. Outstanding |
---|---|
17 April 2015 | Delivered on: 2 May 2015 Persons entitled: Disha Solanki Meera Shah Bhavini Shah Nirmal Vora (As Security Agent) Classification: A registered charge Particulars: 423 barking road, plaistow, london t/nos EGL175731 & EGL125488. Outstanding |
17 April 2015 | Delivered on: 1 May 2015 Persons entitled: Disha Solanki Meera Shah Bhavini Shah Nirmal Vora (As Security Agent) Diamond Doctors LTD Sophie Juliet Cottrell Classification: A registered charge Particulars: 423 and land at the rear of barking road plaistow london. Outstanding |
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2015 | Registration of charge 090724950003, created on 4 November 2015 (25 pages) |
7 November 2015 | Registration of charge 090724950003, created on 4 November 2015 (25 pages) |
21 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 May 2015 | Registration of charge 090724950002, created on 17 April 2015 (27 pages) |
2 May 2015 | Registration of charge 090724950002, created on 17 April 2015 (27 pages) |
1 May 2015 | Registration of charge 090724950001, created on 17 April 2015 (6 pages) |
1 May 2015 | Registration of charge 090724950001, created on 17 April 2015 (6 pages) |
17 April 2015 | Appointment of Ajay Shah as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Ajay Shah as a director on 17 April 2015 (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|