Hutchings Street
London
E14 8JY
Secretary Name | Mansour Fard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 15 March 2011) |
Role | Gas Engineer |
Correspondence Address | 1 Fairhazel Gardens London NW6 3QJ |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £57,204 |
Cash | £51,976 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Application to strike the company off the register (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 July 2010 | Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Registered office address changed from C/O Saga, 1a Hollybush Place Bethnal Green London E2 9QX on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from C/O Saga, 1a Hollybush Place Bethnal Green London E2 9QX on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Elizabeth De Athly on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
22 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
22 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
10 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 October 2006 | Return made up to 27/07/06; full list of members (2 pages) |
10 October 2006 | Director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
22 August 2005 | Ad 27/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
22 August 2005 | Ad 27/07/05--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
27 July 2005 | Incorporation (14 pages) |
27 July 2005 | Incorporation (14 pages) |