Squires Hill Upper Marham
Kings Lynn
Norfolk
PE33 9PN
Director Name | Syed Mohammed Abu Farah Moniry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 03 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 February 2016) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Squires Hill Upper Marham Kings Lynn Norfolk PE33 9PN |
Director Name | Halima Farah Moniry |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Retail Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Byworth Walk Fairbridge Road London N19 4BW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | U5 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Syed Mohammed A. Farah Moniry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,664 |
Cash | £52 |
Current Liabilities | £1,075 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 November 2014 | Registered office address changed from Hilltop Squires Hill Upper Marham Kings Lynn PE33 9PN to C/O C/O Sagacity U5 20 High Street London E15 2PP on 27 November 2014 (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of Halima Moniry as a director (1 page) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 July 2010 | Director's details changed for Halima Farah Moniry on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Syed Mohammed Abu Farah Moniry on 6 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Halima Farah Moniry on 6 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Syed Mohammed Abu Farah Moniry on 6 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
15 January 2008 | Director resigned (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 December 2007 | New director appointed (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
15 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
24 January 2007 | Return made up to 06/07/06; full list of members
|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (12 pages) |