London
N22 6LD
Secretary Name | Shajahan Abdin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 October 2006) |
Role | Salesman |
Correspondence Address | 108 Grosvenor Road London N10 2DY |
Secretary Name | Enam Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hanley Gardens Hanley Road London N4 3DY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 1st Floor 9/11 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,384 |
Cash | £224 |
Current Liabilities | £10,629 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Application for striking-off (1 page) |
13 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 22/12/04; full list of members (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 March 2004 | Return made up to 22/12/03; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
13 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
24 December 2001 | Secretary resigned (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
22 December 1999 | Incorporation (14 pages) |