Ilford
Essex
IG2 7RX
Director Name | Jubair Ahmed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 September 2010) |
Role | Caterer |
Correspondence Address | 987 Romford Road London E12 5JR |
Secretary Name | Jubair Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 September 2010) |
Role | Caterer |
Correspondence Address | 987 Romford Road London E12 5JR |
Secretary Name | Mohammad Abul Kashem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Guinness Court, Mansell Street London E1 8AE |
Registered Address | 46a Greatorex Street London E1 5NP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 June 2009 | Return made up to 04/02/09; full list of members (5 pages) |
15 June 2009 | Return made up to 04/02/09; full list of members (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 July 2008 | Return made up to 04/02/08; no change of members (7 pages) |
7 July 2008 | Return made up to 04/02/08; no change of members (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 June 2007 | Return made up to 04/02/07; no change of members (7 pages) |
13 June 2007 | Return made up to 04/02/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
20 May 2005 | Return made up to 04/02/05; full list of members (8 pages) |
20 May 2005 | Return made up to 04/02/05; full list of members (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 2A old montague street london E1 5NG (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 2A old montague street london E1 5NG (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (1 page) |
10 June 2004 | New secretary appointed;new director appointed (1 page) |
4 February 2004 | Incorporation (8 pages) |
4 February 2004 | Incorporation (8 pages) |