Dartford
Kent
DA1 1LH
Director Name | Mr Nagib Ollah Ahmidi |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Creek Road London SE8 3EL |
Registered Address | 252 Lowfield Street Dartford Kent DA1 1LH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Princes |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2021 | Registered office address changed from Crayford Auto Centre Crayford Way Crayford Dartford DA1 4LQ England to 252 Lowfield Street Dartford Kent DA1 1LH on 5 March 2021 (1 page) |
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2020 | Application to strike the company off the register (1 page) |
12 August 2020 | Notification of Nagib Ollah Ahmidi as a person with significant control on 12 August 2020 (2 pages) |
12 August 2020 | Appointment of Mr Nagib Ollah Ahmidi as a director on 12 March 2019 (2 pages) |
29 July 2020 | Termination of appointment of Nagib Ollah Ahmidi as a director on 29 July 2020 (1 page) |
29 July 2020 | Cessation of Nagib Ollah Ahmidi as a person with significant control on 28 July 2020 (1 page) |
16 July 2020 | Notification of Nagib Ollah Ahmidi as a person with significant control on 16 July 2020 (2 pages) |
15 July 2020 | Registered office address changed from 2 Creek Road London SE8 3EL United Kingdom to Crayford Auto Centre Crayford Way Crayford Dartford DA1 4LQ on 15 July 2020 (1 page) |
6 July 2020 | Withdraw the company strike off application (1 page) |
1 July 2020 | Cessation of Nagib Ollah Ahmidi as a person with significant control on 1 March 2020 (1 page) |
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (3 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Nagibollah Ahmidi on 8 April 2019 (2 pages) |
22 March 2019 | Change of details for Mr Nagibollah Ahmidi as a person with significant control on 17 March 2019 (2 pages) |
12 March 2019 | Incorporation Statement of capital on 2019-03-12
|