Manor Park
London
E12 6EL
Director Name | Mohammed Shajahan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 52 Yates House Roberta Street London E2 6NU |
Director Name | Mohammed Matin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Endsleigh Gardens Ilford Essex IG1 3EG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Saveena House 34-48 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2009 | Application to strike the company off the register (3 pages) |
27 November 2009 | Application to strike the company off the register (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
31 March 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 09/01/06; full list of members (6 pages) |
23 September 2005 | Return made up to 09/01/05; full list of members (6 pages) |
23 September 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (2 pages) |
9 January 2004 | Incorporation (12 pages) |
9 January 2004 | Incorporation (12 pages) |