Frazier Street
London
SE1 7RP
Secretary Name | Mrs Niftar Jahan Chowdhury |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 01 July 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | 17 Greenham Close London SE1 7RP |
Secretary Name | Kowsar Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2004) |
Role | Entrepeuner |
Correspondence Address | 91 Valleyfield Road London SW16 2HX |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 17 Greenham Close Frazier Street London SE1 7RP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
100 at £1 | Mr Habibur Rahman Choudhury 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2012 | Application to strike the company off the register (3 pages) |
7 September 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
24 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
5 August 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 May 2011 | Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages) |
13 May 2011 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
13 May 2011 | Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page) |
13 May 2011 | Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page) |
13 May 2011 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Habibur Rahman Choudhury on 1 January 2010 (2 pages) |
13 May 2011 | Secretary's details changed for Niftar Jahan Chowdhury on 1 January 2010 (1 page) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 November 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 17 July 2009 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 17 July 2008 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 17 July 2008 with a full list of shareholders (3 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
28 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 July 2005 | Return made up to 17/07/05; full list of members
|
21 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 July 2004 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
17 July 2003 | Incorporation (11 pages) |
17 July 2003 | Incorporation (11 pages) |