Stratford
London
E15 1TT
Secretary Name | Miss Marcia Marie Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months (closed 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chandos Road Stratford London E15 1TT |
Director Name | Mohammed Aajakia |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2001(3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 June 2001) |
Role | Business |
Correspondence Address | 513 Kingsland Road Dalston London E8 4AR |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £575 |
Cash | £254 |
Current Liabilities | £97,266 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 June 2017 | Insolvency:liquidators annual progress report to 12/03/2017 (14 pages) |
---|---|
20 June 2016 | INSOLVENCY:liquidator's annual progress report to 12/03/2016 (18 pages) |
26 May 2015 | INSOLVENCY:re progress report 13/03/2014-12/03/2015 (13 pages) |
5 June 2014 | Registered office address changed from 16 York Hill Loughton Essex IG10 1RL on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 16 York Hill Loughton Essex IG10 1RL on 5 June 2014 (1 page) |
31 March 2014 | Appointment of a liquidator (1 page) |
4 July 2013 | Order of court to wind up (2 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders Statement of capital on 2012-02-11
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 August 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/01/08; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 16 bourne court southend road woodford green essex IG8 8HD (1 page) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
21 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
5 May 2007 | Particulars of mortgage/charge (3 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 26/01/07; full list of members (2 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Return made up to 26/01/06; full list of members (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Accounts for a small company made up to 28 February 2005 (5 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: 77 chandos road stratford london E15 1TT (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
14 February 2003 | Return made up to 07/02/03; full list of members
|
10 December 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
17 September 2002 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2002 | Return made up to 07/02/02; full list of members (6 pages) |
10 September 2002 | Ad 01/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 August 2002 | Company name changed wonderful products LTD\certificate issued on 12/08/02 (2 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 400 lea bridge road london E10 7DY (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 376 euston road london NW1 3BL (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (15 pages) |