London
E12 5ER
Secretary Name | Rana Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Markwade Close London E12 5ER |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 499 Katherine Road London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 December 2004 | Return made up to 17/10/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 505 katherine road london E7 8DR (1 page) |
10 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 75 grange road ilford IG11EX (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
17 October 2001 | Incorporation (16 pages) |