Rainham
Essex
RM13 8JX
Secretary Name | Mr Bulent Hussein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(1 day after company formation) |
Appointment Duration | 12 years, 11 months (closed 02 June 2015) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 176 Winchmore Hill Road Winchmore Hill London N21 1QP |
Director Name | Mr Bulent Salih Hussein |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(2 years after company formation) |
Appointment Duration | 6 years (resigned 01 August 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 176 Winchmore Hill Road Winchmore Hill London N21 1QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Bulent Salih Hussein 50.00% Ordinary |
---|---|
50 at £1 | Kelly Leach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,023 |
Cash | £6,360 |
Current Liabilities | £32,892 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2015 | Final Gazette dissolved following liquidation (1 page) |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 March 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (11 pages) |
4 August 2014 | Liquidators statement of receipts and payments to 30 May 2014 (11 pages) |
4 August 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (11 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Appointment of a voluntary liquidator (1 page) |
12 June 2013 | Statement of affairs with form 4.19 (6 pages) |
7 June 2013 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 7 June 2013 (2 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
27 July 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 27 July 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Kelly Leach on 4 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Kelly Leach on 4 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Kelly Leach on 4 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 8 July 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Termination of appointment of Bulent Hussein as a director (2 pages) |
5 August 2010 | Termination of appointment of Bulent Hussein as a director (2 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 4 July 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2008 | Director's change of particulars / kelly leach / 29/11/2007 (1 page) |
26 February 2008 | Director's change of particulars / kelly leach / 29/11/2007 (1 page) |
12 December 2007 | Return made up to 04/07/07; full list of members (5 pages) |
12 December 2007 | Return made up to 04/07/07; full list of members (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members (5 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
12 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 04/07/04; full list of members (5 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 202 high road east finchley london N2 9AY (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 202 high road east finchley london N2 9AY (1 page) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
17 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
17 July 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (9 pages) |
4 July 2002 | Incorporation (9 pages) |