Barking Side
Essex
IG6 1AH
Secretary Name | Fazilat Sultana |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 31 Field Road Forest Gate E7 9DW |
Secretary Name | Munim Farid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 August 2006) |
Role | Business Services |
Correspondence Address | 67 Emmott Avenue Barkingside Essex IG6 1AH |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 172 Green Street Forest Gate London E7 8JT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,031 |
Cash | £5,197 |
Current Liabilities | £5,476 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2009 | Application for striking-off (1 page) |
8 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 April 2008 | Return made up to 26/10/07; full list of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
22 December 2006 | Return made up to 26/10/06; full list of members
|
7 December 2006 | Director resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (1 page) |
9 January 2006 | New director appointed (2 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 70 north end road west kensington london W14 9EP (1 page) |
22 December 2005 | Company name changed tabamak services LIMITED\certificate issued on 22/12/05 (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (9 pages) |