Dissolved 2014-06-24
Company Information for 11 2 11 LIMITED
LONDON, ENGLAND, E7,
|
Company Registration Number
07845839
Private Limited Company
Dissolved Dissolved 2014-06-24 |
Company Name | |
---|---|
11 2 11 LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 07845839 | |
---|---|---|
Date formed | 2011-11-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2014-06-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-31 04:11:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
11 2 11 LIMITED | 18 HENRY ROAD SLOUGH SL1 2QL | Active - Proposal to Strike off | Company formed on the 2018-11-20 | |
11 2 11 LTD | 6 STIRLING ROAD STAMFORD PE9 2XG | Active | Company formed on the 2021-03-05 |
Officer | Role | Date Appointed |
---|---|---|
ALI KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIZ AHMED |
Director | ||
ABDUL REHMAN GULREZ |
Director | ||
NAVEED ASHRAF |
Director | ||
BILAL AHMED |
Company Secretary | ||
BILAL AHMED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL GULREZ | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 7 MAYVILLE ROAD ILFORD ESSEX IG1 2HU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIZ AHMED | |
AP01 | DIRECTOR APPOINTED MR ALI KHAN | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEED ASHRAF | |
AP01 | DIRECTOR APPOINTED MR MOIZ AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAVEED ASHRAF | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 53 MARLBOROUGH ROAD LONDON E7 8HA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ABDUL REHMAN GULREZ | |
AP01 | DIRECTOR APPOINTED NAVEED ASHRAF | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 62 STRONE ROAD LONDON LONDON E7 8EU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BILAL AHMED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BILAL AHMED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-11 |
Proposal to Strike Off | 2013-03-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due After One Year | 2011-11-14 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-11-14 | £ 0 |
Provisions For Liabilities Charges | 2011-11-14 | £ 0 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 2 11 LIMITED
Called Up Share Capital | 2011-11-14 | £ 100 |
---|---|---|
Shareholder Funds | 2011-11-14 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as 11 2 11 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 11 2 11 LIMITED | Event Date | 2014-03-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 11 2 11 LIMITED | Event Date | 2013-03-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |