Manor Park
London
E12 5AD
Director Name | Akm Reza Ul Karim |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 May 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Company Director |
Correspondence Address | 18 Eversleigh Road London E6 1HQ |
Secretary Name | Mohammed Jafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2008) |
Role | Driver |
Correspondence Address | 54 Sherrard Road London E7 8DW |
Director Name | Mr Mohamed Jafar |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 October 2010) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | 54 Sherrard Road London E7 8DW |
Secretary Name | Maman Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2009) |
Role | Driver |
Correspondence Address | 9 Hay Close London E15 4HN |
Director Name | Jusna Khanom |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2009) |
Role | Wholesale Assistant |
Correspondence Address | 38 Sherrard Road Forest Gate London E7 8DW |
Director Name | Excel Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 138 Fourth Avenue London E12 6DR |
Secretary Name | Excel Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 138 Fourth Avenue London E12 6DR |
Registered Address | 617 Romford Road Manor Park London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,143 |
Cash | £1,261 |
Current Liabilities | £3,675 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 October 2010 | Registered office address changed from 955 Romford Road Manor Park London E12 5JR on 27 October 2010 (2 pages) |
27 October 2010 | Appointment of Mr Waseem Atcha as a director (3 pages) |
27 October 2010 | Appointment of Mr Waseem Atcha as a director (3 pages) |
27 October 2010 | Termination of appointment of Mohamed Jafar as a director (2 pages) |
27 October 2010 | Termination of appointment of Mohamed Jafar as a director (2 pages) |
27 October 2010 | Registered office address changed from 955 Romford Road Manor Park London E12 5JR on 27 October 2010 (2 pages) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
18 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-10-18
|
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
8 September 2009 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
7 July 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
7 July 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
25 June 2009 | Director's Change of Particulars / mohammed jafar / 10/06/2009 / Forename was: mohammed, now: mohamed; HouseName/Number was: , now: 54; Street was: 54 sherrard road, now: sherrard road (1 page) |
25 June 2009 | Director's change of particulars / mohammed jafar / 10/06/2009 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 955 romford road manor park london E12 5JR (1 page) |
22 May 2009 | Accounts made up to 31 May 2008 (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 955 romford road manor park london E12 5JR (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 54 sherrard road london london E7 8DW (1 page) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 54 sherrard road london london E7 8DW (1 page) |
12 May 2009 | Appointment Terminated Director jusna khanom (1 page) |
12 May 2009 | Appointment terminated director jusna khanom (1 page) |
6 March 2009 | Appointment Terminated Secretary maman miah (1 page) |
6 March 2009 | Appointment terminated secretary maman miah (1 page) |
6 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 March 2008 | Ad 25/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
11 March 2008 | Director appointed jusna khanom (2 pages) |
11 March 2008 | Director appointed jusna khanom (2 pages) |
11 March 2008 | Ad 25/02/08 gbp si 69@1=69 gbp ic 1/70 (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 18 eversleigh road london E6 1HQ (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 18 eversleigh road london E6 1HQ (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Accounts made up to 31 May 2007 (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 10/05/07; full list of members (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 138 fourth avenue london E12 6DR (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 138 fourth avenue london E12 6DR (1 page) |
10 May 2006 | Incorporation (15 pages) |