Manor Park
London
E12 6EH
Director Name | Mr Clive Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(same day as company formation) |
Role | Letting |
Country of Residence | United Kingdom |
Correspondence Address | 44 Second Avenue Manor Park London E12 6EH |
Secretary Name | Mr Mohamed Mushtaq Akhoonjee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(same day as company formation) |
Role | Letting |
Country of Residence | United Kingdom |
Correspondence Address | 44 Second Avenue Manor Park London E12 6EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 572-574 Romford Road London Manor Park E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mohamed Mushtaq Akhoonjee 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
26 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Clive Williams on 12 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Mohamed Mushtaq Akhoonjee on 12 April 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
21 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/04/08; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
3 December 2008 | Return made up to 12/04/07; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 November 2006 | Return made up to 12/04/06; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
19 July 2005 | Return made up to 12/04/05; full list of members
|
22 March 2005 | Registered office changed on 22/03/05 from: 14 edinburgh road plaistow london E13 9HS (1 page) |
28 June 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
27 May 2003 | Return made up to 12/04/03; full list of members
|
20 May 2002 | Registered office changed on 20/05/02 from: 570 romford road manor park london E12 5AF (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
12 April 2002 | Incorporation (9 pages) |