Perivale
Greenford
UB6 7JD
Director Name | Mrs Nahid Egala |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD |
Director Name | Miss Raheema Wemah |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD |
Registered Address | Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Registered office address changed from C/O Mna Home Care Services Ltd Wadsworth Road Perivale Greenford Middlesex UB6 7JD England to Sabichi House 5 Wadsworth Road Perivale Greenford UB6 7JD on 27 April 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 April 2018 | Director's details changed for Miss Raheema Wemah on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Mrs Nahid Egala on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Miss Saiqa Choudrey on 26 April 2018 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 April 2017 | Registered office address changed from C/O Mna Home Care Services Ltd Research House Perivale UB6 7AQ to C/O Mna Home Care Services Ltd Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Mna Home Care Services Ltd Research House Perivale UB6 7AQ to C/O Mna Home Care Services Ltd Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 28 April 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|