Romford
Essex
RM6 5AA
Director Name | Albert Daci |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Albanian |
Status | Closed |
Appointed | 26 August 2006(2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 October 2014) |
Role | Waiter |
Country of Residence | England |
Correspondence Address | 143 Colindeep Lane Colingdale London NW9 6DD |
Director Name | Shyqyri Bajrakurtaj |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 144 Petersfield Avenue Romford Essex RM3 9PH |
Secretary Name | Lumturie Bajrakurtaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Petersfield Avenue Romford Essex RM3 9PH |
Registered Address | 118 Sydenham Road London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Albert Daci 50.00% Ordinary |
---|---|
1 at £1 | Etmond Gjonaj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69 |
Cash | £1,495 |
Current Liabilities | £1,426 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 June 2011 | Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN on 16 June 2011 (1 page) |
6 August 2010 | Director's details changed for Albert Daci on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Albert Daci on 23 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
16 June 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 412 wigham house wakering road barking essex IG11 8QN (1 page) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 412 wigham house wakering road barking essex IG11 8QN (1 page) |
25 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 June 2008 | Director's change of particulars / albert dali / 24/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / albert dali / 24/06/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
23 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 May 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
23 May 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
27 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
23 June 2006 | Incorporation (15 pages) |
23 June 2006 | Incorporation (15 pages) |