556-558 Wimborne Road Winton
Bournemouth
BH9 2ER
Secretary Name | Tanbir Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 January 2015) |
Role | Company Director |
Correspondence Address | 60 Rochester Road Kinsan Bournemouth Dorset BH11 8AQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 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 | 27 September 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
1 at £1 | Ahad Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434 |
Cash | £1,015 |
Current Liabilities | £2,764 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
5 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2013 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2013-02-16
|
16 February 2013 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2013-02-16
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Ahad Miah on 11 August 2010 (2 pages) |
18 November 2010 | Director's details changed for Ahad Miah on 11 August 2010 (2 pages) |
18 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
13 April 2010 | Registered office address changed from 1a Hollybush Place London E2 9QX on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 1a Hollybush Place London E2 9QX on 13 April 2010 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 31 March 2009 to 28 February 2009 (1 page) |
23 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
27 July 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
28 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
28 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
30 January 2007 | Return made up to 27/09/06; full list of members (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | New secretary appointed (1 page) |
27 September 2005 | Incorporation (9 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Incorporation (9 pages) |
27 September 2005 | Director resigned (1 page) |