Vallance Road
London
E1 5BJ
Secretary Name | Mohammed Abdul Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 September 2010) |
Role | Waiter |
Correspondence Address | 73 Hughes Mansions Vallance Road London E1 5BJ |
Director Name | Mr Mohammed Abdul Malik |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 59 Belgrave Road Ilford Essex IG1 3AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,139 |
Cash | £798 |
Current Liabilities | £3,191 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2010 | Final Gazette dissolved following liquidation (1 page) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 2 March 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 2 March 2010 (5 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Statement of affairs with form 4.19 (8 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
23 March 2009 | Statement of affairs with form 4.19 (8 pages) |
20 February 2009 | Director appointed mohammed ardul malik (2 pages) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
20 February 2009 | Compulsory strike-off action has been suspended (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 18 new road london E1 2AX (1 page) |
20 February 2009 | Director appointed mohammed ardul malik (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 18 new road london E1 2AX (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
22 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 February 2007 | Return made up to 08/07/06; full list of members (2 pages) |
6 February 2007 | Return made up to 08/07/06; full list of members (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
5 December 2005 | Return made up to 08/07/05; full list of members (2 pages) |
5 December 2005 | Return made up to 08/07/05; full list of members (2 pages) |
27 November 2005 | Return made up to 08/07/04; full list of members (2 pages) |
27 November 2005 | Return made up to 08/07/04; full list of members (2 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
27 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
27 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 July 2002 | Incorporation (18 pages) |