Barking
Essex
IG11 8RB
Director Name | Mr Mansoor Ahmed Nasir |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tunbury Avenue Walderslade Kent ME5 9EH |
Secretary Name | Mr Mansoor Ahmed Nasir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2003(3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Tunbury Avenue Walderslade Kent ME5 9EH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Registered Address | Second Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,955 |
Cash | £23,596 |
Current Liabilities | £18,142 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2008 | Application for striking-off (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
12 February 2007 | Location of debenture register (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (14 pages) |