London
NW4 4AR
Director Name | Mr Ibrahim Abu Bakr Mohamed |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2019) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow HA1 1LD |
Director Name | Mr Jeremiah Donovan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(1 year, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenhill Road Harrow HA1 1LD |
Registered Address | 44 Greenhill Road Harrow HA1 1LD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremiah Donovan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
Latest Return | 13 April 2019 (5 years ago) |
---|---|
Next Return Due | 27 April 2020 (overdue) |
25 January 2021 | Termination of appointment of Jeremiah Donovan as a director on 2 March 2017 (1 page) |
---|---|
25 January 2021 | Cessation of Jeremiah Donovan as a person with significant control on 25 January 2021 (1 page) |
10 June 2019 | Order of court to wind up (3 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
25 February 2019 | Termination of appointment of Ibrahim Mohamed as a director on 25 February 2019 (1 page) |
10 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
10 February 2017 | Appointment of Mr Jeremiah Donovan as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Jeremiah Donovan as a director on 1 February 2017 (2 pages) |
5 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
5 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
2 February 2017 | Registered office address changed from Unit 5, 25-27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Unit 5, 25-27 the Burroughs London NW4 4AR to 44 Greenhill Road Harrow HA1 1LD on 2 February 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Ibrahim Mohamed on 18 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Ibrahim Mohamed on 18 November 2016 (2 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Jeremiah Donovan as a director on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Jeremiah Donovan as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Mr Ibrahim Mohamed as a director on 23 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Ibrahim Mohamed as a director on 23 March 2016 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 June 2015 | Termination of appointment of Michael Holder as a director on 10 June 2015 (1 page) |
15 June 2015 | Appointment of Mr Jeremiah Donovan as a director on 10 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Jeremiah Donovan as a director on 10 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from Unit 5 25-27 the Burroughs Liondon NW4 4AR England to Unit 5, 25-27 the Burroughs London NW4 4AR on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Unit 5 25-27 the Burroughs Liondon NW4 4AR England to Unit 5, 25-27 the Burroughs London NW4 4AR on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Michael Holder as a director on 10 June 2015 (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|