11 June 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
26 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 February 2013 | First Gazette notice for compulsory strike-off | 1 page |
---|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 | 5 pages |
---|
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 | 5 pages |
---|
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-02 | 3 pages |
---|
2 November 2011 | Director's details changed for Mr Zulfiqar Ali Syed on 1 November 2011 | 2 pages |
---|
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-02 | 3 pages |
---|
2 November 2011 | Director's details changed for Mr Zulfiqar Ali Syed on 1 November 2011 | 2 pages |
---|
2 November 2011 | Director's details changed for Mr Zulfiqar Ali Syed on 1 November 2011 | 2 pages |
---|
17 October 2011 | Registered office address changed from 16 a Staines Road, London Twickenham Greater London TW14 0HD United Kingdom on 17 October 2011 | 1 page |
---|
17 October 2011 | Registered office address changed from 16 a Staines Road, London Twickenham Greater London TW14 0HD United Kingdom on 17 October 2011 | 1 page |
---|
8 August 2011 | Accounts for a dormant company made up to 31 October 2010 | 3 pages |
---|
8 August 2011 | Accounts for a dormant company made up to 31 October 2010 | 3 pages |
---|
25 July 2011 | Registered office address changed from Painter's Hall Chambers 8 Little Trininty Lane London London EC4V 2AN United Kingdom on 25 July 2011 | 1 page |
---|
25 July 2011 | Registered office address changed from Painter's Hall Chambers 8 Little Trininty Lane London London EC4V 2AN United Kingdom on 25 July 2011 | 1 page |
---|
18 May 2011 | Registered office address changed from 193-195 Balaam Street East Ham E13 8AA on 18 May 2011 | 1 page |
---|
18 May 2011 | Registered office address changed from 193-195 Balaam Street East Ham E13 8AA on 18 May 2011 | 1 page |
---|
17 November 2010 | Accounts for a dormant company made up to 31 October 2009 | 2 pages |
---|
17 November 2010 | Accounts for a dormant company made up to 31 October 2009 | 2 pages |
---|
26 October 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
26 October 2010 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders | 4 pages |
---|
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders | 4 pages |
---|
19 October 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
19 October 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 April 2010 | Appointment of Mr Zulfiqar Ali Syed as a director | 2 pages |
---|
26 April 2010 | Appointment of Mr Zulfiqar Ali Syed as a director | 2 pages |
---|
26 April 2010 | Registered office address changed from 13 Lebanon Court Richmond Road Twickenham TW1 3DA United Kingdom on 26 April 2010 | 1 page |
---|
26 April 2010 | Registered office address changed from 13 Lebanon Court Richmond Road Twickenham TW1 3DA United Kingdom on 26 April 2010 | 1 page |
---|
26 April 2010 | Termination of appointment of Uzma Syed as a director | 1 page |
---|
26 April 2010 | Termination of appointment of Uzma Syed as a director | 1 page |
---|
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders | 5 pages |
---|
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders | 5 pages |
---|
27 November 2009 | Director's details changed for Mrs Uzma Syed on 1 October 2009 | 2 pages |
---|
27 November 2009 | Director's details changed for Mrs Uzma Syed on 1 October 2009 | 2 pages |
---|
27 November 2009 | Director's details changed for Mrs Uzma Syed on 1 October 2009 | 2 pages |
---|
20 May 2009 | Registered office changed on 20/05/2009 from 153 plashet grove london E6 1AA united kingdom | 1 page |
---|
20 May 2009 | Registered office changed on 20/05/2009 from 153 plashet grove london E6 1AA united kingdom | 1 page |
---|
19 May 2009 | Director's change of particulars / uzma syed / 10/03/2009 | 1 page |
---|
19 May 2009 | Director's Change of Particulars / uzma syed / 10/03/2009 / HouseName/Number was: 54, now: 13; Street was: exeter road, now: lebanon court; Area was: feltham, now: richmond road; Post Town was: london, now: twickenham; Post Code was: TW13 5NX, now: TW1 3DA | 1 page |
---|
3 March 2009 | Registered office changed on 03/03/2009 from 54 exeter road feltham london TW13 5NX | 1 page |
---|
3 March 2009 | Registered office changed on 03/03/2009 from 54 exeter road feltham london TW13 5NX | 1 page |
---|
24 December 2008 | Director appointed mrs uzma syed | 1 page |
---|
24 December 2008 | Appointment terminated director zulfiqar syed | 1 page |
---|
24 December 2008 | Appointment Terminated Director zulfiqar syed | 1 page |
---|
24 December 2008 | Director appointed mrs uzma syed | 1 page |
---|
20 October 2008 | Incorporation | 13 pages |
---|
20 October 2008 | Incorporation | 13 pages |
---|