Plaistow
London
E13 0DG
Secretary Name | Mr Mohammed Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 962 Eastern Avenue Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£23,610 |
Current Liabilities | £31,648 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 2 February 2017 (overdue) |
---|
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
---|---|
1 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2011 | Notice of appointment of receiver or manager (3 pages) |
1 March 2011 | Notice of appointment of receiver or manager (3 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Mohammed Siddique as a secretary (1 page) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Termination of appointment of Mohammed Siddique as a secretary (1 page) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 February 2010 | Director's details changed for Basharat Khan on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Basharat Khan on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Basharat Khan on 1 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 8 chesterton terrace london E13 0DG united kingdom (1 page) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 8 chesterton terrace london E13 0DG united kingdom (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page) |
12 May 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
13 November 2006 | Return made up to 08/06/06; full list of members (6 pages) |
13 November 2006 | Return made up to 08/06/06; full list of members (6 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2005 | Ad 08/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (9 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (9 pages) |