Hornchurch
Essex
RM11 3PD
Director Name | Dipankar Javin Bose |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Banking Consultant |
Correspondence Address | 4 St Georges Avenue Hornchurch Essex RM11 3PD |
Secretary Name | Anami Bose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | 4 St Georges Avenue Hornchurch Essex RM11 3PD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 St Georges Avenue Hornchurch Essex RM11 3PD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,385 |
Cash | £356 |
Current Liabilities | £1,310 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 35 beaufort court, admirals way south quay ,waterside london E14 9XL (1 page) |
18 May 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 January 2006 | Incorporation (12 pages) |
25 January 2006 | Incorporation (12 pages) |