Perivale
London
UB6 7HL
Secretary Name | Mr Norazman Yusof |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2010) |
Role | Consultant |
Correspondence Address | Flat 7 Rosden House 372 Old Street London EC1V 9AU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
700 at £1 | Salahudin Yaakob 70.00% Ordinary |
---|---|
150 at £1 | Mohd Rodzi Abdul Rahman 15.00% Ordinary |
150 at £1 | Zulkifli Tanabalan Jafar Suppayah 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,105 |
Cash | £849 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | INSOLVENCY:re progress report to 20/03/2015 (8 pages) |
15 May 2014 | Appointment of a liquidator (1 page) |
1 May 2014 | Registered office address changed from 190 Sussex Gardens London W2 1TU England on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from 190 Sussex Gardens London W2 1TU England on 1 May 2014 (2 pages) |
4 December 2013 | Completion of winding up (1 page) |
4 December 2013 | Dissolution deferment (1 page) |
15 February 2012 | Order of court to wind up (2 pages) |
8 December 2011 | Registered office address changed from C/O Abacus Accountants 21 Effie Road London SW6 1EN United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Abacus Accountants 21 Effie Road London SW6 1EN United Kingdom on 8 December 2011 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
24 January 2011 | Registered office address changed from C/O Abacus Accountants 8 Hanover Street Westminster London W1S 1YE United Kingdom on 24 January 2011 (1 page) |
13 January 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Registered office address changed from 190 Sussex Gardens London W2 1TU on 28 October 2010 (1 page) |
27 October 2010 | Termination of appointment of Norazman Yusof as a secretary (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 May 2008 | Ad 11/04/08\gbp si 1000@1=1000\gbp ic 2/1002\ (2 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
16 April 2008 | Gbp nc 100/100000\11/04/08 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Return made up to 22/06/07; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: 194, bilton road, perivale, london, W2 4NQ (1 page) |
14 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
22 June 2006 | Incorporation (13 pages) |