Eastham
London
E6 1EN
Secretary Name | Mr Javed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 90-92 Katherine Road East Ham London E6 1EN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 90-92 Katherine Road Eastham London E6 1EN |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,596 |
Cash | £1,392 |
Current Liabilities | £32,027 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
26 June 2006 | Return made up to 04/10/05; full list of members (6 pages) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2005 | Return made up to 04/10/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 November 2004 | Return made up to 04/10/03; full list of members (5 pages) |
4 November 2004 | Return made up to 04/10/02; full list of members (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 October 2004 | Restoration by order of the court (2 pages) |
3 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Strike-off action suspended (1 page) |
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2003 | Strike-off action suspended (1 page) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2002 | Return made up to 04/10/01; full list of members (6 pages) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
10 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
8 November 1999 | Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Company name changed velmark LTD\certificate issued on 05/11/99 (2 pages) |
4 October 1999 | Incorporation (8 pages) |