Surat
Gujrat 396510
India
Director Name | Mr Riyaz Hotalwala |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 240 Neville Road Forest Gate London E7 9QN |
Secretary Name | Mr Riyaz Hotalwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 240 Neville Road Forest Gate London E7 9QN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 240 Neville Road Forest Gate London E7 9QN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
27 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 October 2011 | Termination of appointment of Riyaz Hotalwala as a secretary (1 page) |
10 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Termination of appointment of Riyaz Hotalwala as a director (1 page) |
10 October 2011 | Termination of appointment of Riyaz Hotalwala as a secretary on 10 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Riyaz Hotalwala as a director on 10 October 2011 (1 page) |
10 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2010 | Director's details changed for Harun Rashid Bhamji on 20 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Riyaz Hotalwala on 20 July 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Riyaz Hotalwala on 20 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Riyaz Hotalwala on 20 July 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Riyaz Hotalwala on 20 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Harun Rashid Bhamji on 20 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Return made up to 20/07/08; full list of members (5 pages) |
20 January 2009 | Return made up to 20/07/08; full list of members (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 March 2008 | Return made up to 20/07/07; no change of members (7 pages) |
1 March 2008 | Return made up to 20/07/07; no change of members (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Return made up to 20/07/06; full list of members (7 pages) |
3 May 2007 | Return made up to 20/07/06; full list of members (7 pages) |
27 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2006 | Accounts made up to 31 July 2005 (2 pages) |
23 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 March 2006 | Return made up to 20/07/05; full list of members (7 pages) |
14 March 2006 | Return made up to 20/07/05; full list of members (7 pages) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Incorporation (14 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (14 pages) |