Bany Al Piroska
5310 Kisujszallas
Megyeri
Utca17
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Sara Shah |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 12 Western Road Romford Essex RM1 3GL |
Director Name | Mr Waseem Haneef |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 2009) |
Role | Accountant |
Correspondence Address | 54 Faircross Avenue Barking Essex IG11 8RD |
Director Name | Mr Robert Boot |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Ram Gorse Harlow Essex CM20 1PZ |
Director Name | Mr Geoffrey Cheetham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Crompton House Palermo Road Torquay Devon TQ1 3NW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2010) |
Correspondence Address | Axholme Secretaries Limited North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Unit 7 Kilnhurst Industrial Estate Kilnhurst Rotherham South Yorkshire S64 5TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
Year | 2010 |
---|---|
Net Worth | £3,223 |
Cash | £1,275 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 March 2019 | Completion of winding up (1 page) |
2 May 2013 | Order of court to wind up (3 pages) |
2 May 2013 | Order of court to wind up (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page) |
26 October 2010 | Appointment of Mr Racz Istvan as a director (2 pages) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Termination of appointment of Geoffrey Cheetham as a director (1 page) |
26 October 2010 | Termination of appointment of Geoffrey Cheetham as a director (1 page) |
26 October 2010 | Appointment of Mr Racz Istvan as a director (2 pages) |
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
30 April 2010 | Registered office address changed from 9 Genotin Terrace Enfield Middx EN1 2AF England on 30 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 9 Genotin Terrace Enfield Middx EN1 2AF England on 30 April 2010 (2 pages) |
29 March 2010 | Appointment of Axholme Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Robert Boot as a director (2 pages) |
29 March 2010 | Appointment of Axholme Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Robert Boot as a director (2 pages) |
29 March 2010 | Appointment of Mr Geoffrey Cheetham as a director (2 pages) |
29 March 2010 | Appointment of Mr Geoffrey Cheetham as a director (2 pages) |
2 December 2009 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr. Robert Boot as a director (2 pages) |
2 December 2009 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr. Robert Boot as a director (2 pages) |
2 December 2009 | Termination of appointment of Waseem Haneef as a director (1 page) |
2 December 2009 | Termination of appointment of Waseem Haneef as a director (1 page) |
2 December 2009 | Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY on 2 December 2009 (1 page) |
13 August 2009 | Appointment terminated director sara shah (1 page) |
13 August 2009 | Appointment terminated director sara shah (1 page) |
28 July 2009 | Director appointed mr. Waseem haneef (1 page) |
28 July 2009 | Director appointed mr. Waseem haneef (1 page) |
22 June 2009 | Director appointed sara shah (1 page) |
22 June 2009 | Director appointed sara shah (1 page) |
2 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Appointment terminated director barbara kahan (1 page) |
2 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
2 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 May 2009 | Incorporation (15 pages) |
26 May 2009 | Incorporation (15 pages) |