Barking
Essex
IG11 8NE
Secretary Name | Madineh Raeisiani Nezhad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 43 Cape Close Barking Essex IG11 8NE |
Secretary Name | Tarzad Choroomi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2003) |
Role | Retail Manager |
Correspondence Address | 43 Cape Close Barking Essex IG11 8NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Goodmayes Road Goodmayes Ilford Essex IG3 9UH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£647 |
Cash | £618 |
Current Liabilities | £1,704 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
8 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 75 high street bagshot surrey GU19 5AH (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 29/04/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 September 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Company name changed fuschia restaurants LIMITED\certificate issued on 28/07/03 (2 pages) |
21 June 2003 | Director resigned (2 pages) |
21 June 2003 | Secretary resigned (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 788-790 finchley road london NW11 7TJ (1 page) |