Manor Park
London
E12 6JJ
Secretary Name | Kiran Bala |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 17 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 March 2016) |
Role | Secretary |
Correspondence Address | 55 Gains Borough Avenue Manor Park London E12 6JJ |
Secretary Name | Rimpi Sidhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Gainsborough Avenue Manor Park London E12 6JJ |
Registered Address | Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,046 |
Cash | £1,194 |
Current Liabilities | £27,429 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Completion of winding up (1 page) |
18 December 2015 | Completion of winding up (1 page) |
21 May 2015 | Order of court to wind up (2 pages) |
21 May 2015 | Order of court to wind up (2 pages) |
18 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
17 October 2014 | Registered office address changed from 55 Gainsborough Avenue London E12 6JJ United Kingdom to Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 55 Gainsborough Avenue London E12 6JJ United Kingdom to Suite 2, 4 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 17 October 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 September 2010 | Director's details changed for Kashmir Ralh on 14 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Kashmir Ralh on 14 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 37 york road ilford essex IG1 3AD (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 37 york road ilford essex IG1 3AD (1 page) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 14/07/07; full list of members (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 2A nicholls street west bromwich west midlands B70 6HW (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2A nicholls street west bromwich west midlands B70 6HW (1 page) |
14 July 2005 | Incorporation (9 pages) |
14 July 2005 | Incorporation (9 pages) |