London
W10 4NJ
Secretary Name | Shuja Afzal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(6 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 610 Harrow Road London W10 4NJ |
Secretary Name | Rashid Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | 6 Woodseer Street London E1 5HD |
Secretary Name | Zafran Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Abbotts Park Road Leyton London E10 6HT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Grant Thornton No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2004 |
---|---|
Turnover | £10,000 |
Gross Profit | -£224,946 |
Net Worth | -£194,431 |
Cash | £4,454 |
Current Liabilities | £199,036 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
11 May 2010 | Appointment of a liquidator (1 page) |
---|---|
11 May 2010 | Appointment of a liquidator (1 page) |
19 April 2010 | Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Unit P23 Bow Wharf 221 Grove Road London E3 5SN on 19 April 2010 (2 pages) |
19 August 2009 | Order of court to wind up (2 pages) |
19 August 2009 | Order of court to wind up (2 pages) |
17 August 2009 | Order of court - restore and wind up (3 pages) |
17 August 2009 | Order of court - restore and wind up (3 pages) |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 610 harrow road london W10 4NJ (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 610 harrow road london W10 4NJ (1 page) |
8 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
27 April 2006 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
21 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
21 March 2006 | Return made up to 14/11/05; full list of members (6 pages) |
13 September 2005 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
13 September 2005 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 14/11/04; full list of members (6 pages) |
12 April 2005 | Return made up to 14/11/04; full list of members (6 pages) |
4 March 2004 | Return made up to 14/11/03; full list of members (6 pages) |
4 March 2004 | Return made up to 14/11/03; full list of members (6 pages) |
9 February 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
9 February 2004 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members (6 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Registered office changed on 20/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
14 May 2002 | Company name changed femacroft LIMITED\certificate issued on 14/05/02 (2 pages) |
14 May 2002 | Company name changed femacroft LIMITED\certificate issued on 14/05/02 (2 pages) |
14 November 2001 | Incorporation (12 pages) |
14 November 2001 | Incorporation (12 pages) |