Finchley
N3 1QL
Secretary Name | Dr Mohammad Reaz Russell Razzaque |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Capstan Square London E14 3EU |
Director Name | Dr Mohammad Reaz Russell Razzaque |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Capstan Square London E14 3EU |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 25 Capstan Square London E14 3EU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2011 | Application to strike the company off the register (3 pages) |
17 June 2011 | Application to strike the company off the register (3 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Registered office address changed from 20 Vermeer Court 1 Rembrandt Close London E14 3XA on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 20 Vermeer Court 1 Rembrandt Close London E14 3XA on 10 March 2011 (1 page) |
10 March 2011 | Secretary's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Dr Mohammad Reaz Russell Razzaque on 10 March 2011 (2 pages) |
23 July 2010 | Director's details changed for Dr Mohammad Reaz Russell Razzaque on 21 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Director's details changed for Sanjay Maraj on 21 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Sanjay Maraj on 21 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Dr Mohammad Reaz Russell Razzaque on 21 July 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 21/07/08; full list of members (3 pages) |
19 March 2009 | Return made up to 21/07/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 91 brick lane london E1 6QL (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 91 brick lane london E1 6QL (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 August 2007 | Return made up to 21/07/07; change of members
|
10 August 2007 | Return made up to 21/07/07; change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2006 | Return made up to 21/07/06; full list of members
|
2 November 2006 | Return made up to 21/07/06; full list of members (7 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | New secretary appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 1 riverside house heron way truro TR1 2XN (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 1 riverside house heron way truro TR1 2XN (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
13 August 2004 | Ad 21/07/04--------- £ si 50@1=50 £ ic 900/950 (2 pages) |
13 August 2004 | Ad 21/07/04--------- £ si 50@1=50 £ ic 900/950 (2 pages) |
21 July 2004 | Incorporation (15 pages) |
21 July 2004 | Incorporation (15 pages) |