Sergy
95000
France
Secretary Name | Mr Abdul Jaleel Shajahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Essex Road Manor Park London E12 6RE |
Director Name | Mr Abdul Jaleel Shajahan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Essex Road Manor Park London E12 6RE |
Director Name | Raschid Zabar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 42 Clements Road East Ham London E6 2DE |
Director Name | Mohamed Sultan Mohamed Murthuja |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2000(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 46 Essex Road Manor Park London E12 6RE |
Director Name | Mr Mohamed Fazrudeen Shajahan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Essex Road Manor Park London E12 6RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 North Street Hornchurch Essex RM11 1SR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Voluntary strike-off action has been suspended (1 page) |
6 March 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2013 | Application to strike the company off the register (4 pages) |
21 January 2013 | Application to strike the company off the register (4 pages) |
12 December 2012 | Withdraw the company strike off application (3 pages) |
12 December 2012 | Withdraw the company strike off application (3 pages) |
7 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 11 September 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
29 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Mohamed Shajahan as a director (1 page) |
7 July 2011 | Termination of appointment of Mohamed Shajahan as a director (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
22 October 2010 | Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mohamed Rafick Zabar on 1 January 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
3 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 October 2008 | Director appointed mr mohamed fazrudeen shajahan (1 page) |
22 October 2008 | Appointment terminated director mohamed mohamed murthuja (1 page) |
22 October 2008 | Director appointed mr mohamed fazrudeen shajahan (1 page) |
22 October 2008 | Appointment Terminated Director mohamed mohamed murthuja (1 page) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
30 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
2 January 2007 | Return made up to 11/09/06; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 January 2007 | Return made up to 11/09/06; full list of members (7 pages) |
2 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
18 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
20 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 11/09/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 30 August 2002 (9 pages) |
20 January 2003 | Total exemption full accounts made up to 30 August 2002 (9 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 11/09/02; full list of members (9 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Return made up to 11/09/02; full list of members (9 pages) |
3 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
11 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
12 October 2001 | Ad 11/09/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 11/09/01; full list of members (7 pages) |
12 October 2001 | Ad 11/09/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
11 September 2000 | Incorporation (17 pages) |