Newbury Park
Ilford
Essex
IG2 7BB
Secretary Name | Manawar Dad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hazeldene Road Ilford Essex IG3 9QZ |
Registered Address | 9 St. Johns Road Newbury Park Ilford Essex IG2 7BB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Waheed Dad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174,978 |
Cash | £3,220 |
Current Liabilities | £4,749 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Termination of appointment of Manawar Dad as a secretary on 13 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Manawar Dad as a secretary on 13 February 2015 (1 page) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Satisfaction of charge 3 in full (4 pages) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 March 2014 | Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page) |
2 March 2014 | Registered office address changed from 11 Azura Court 48 Warton Road London E15 2JS United Kingdom on 2 March 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Secretary's details changed for Manawar Dad on 13 May 2012 (2 pages) |
13 May 2012 | Secretary's details changed for Manawar Dad on 13 May 2012 (2 pages) |
12 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
19 May 2010 | Director's details changed for Waheed Dad on 21 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Waheed Dad on 21 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 9 st johns road, newbury park ilford essex IG2 7BB (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 9 st johns road, newbury park ilford essex IG2 7BB (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Incorporation (14 pages) |
21 April 2006 | Incorporation (14 pages) |