Romford
Essex
RM6 5HU
Director Name | Mr Asif Ahmed Siddiqui |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Danbury Close Romford Essex RM6 5HU |
Director Name | Mr Anwar Hossain Chawdhury |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 180-182 Mile End Road London E1 4LJ |
Registered Address | Radial House 5 Ripple Road Barking Essex IG11 7NF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Asif Ahmed Siddiqui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,911 |
Current Liabilities | £38,089 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Termination of appointment of Anwar Hossain Chawdhury as a director on 20 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a director on 22 February 2015 (1 page) |
10 December 2014 | Appointment of Mr Anwar Hossain Chawdhury as a director on 9 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Anwar Hossain Chawdhury as a director on 9 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
31 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 October 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 November 2011 | Withdraw the company strike off application (2 pages) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2011 | Application to strike the company off the register (4 pages) |
25 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from 9Th Floor Wentworth House Eastern Avenue Ilford Essex IG2 6NQ on 20 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: 9TH floor wentworth house eastern avenue ilford essex IG2 6NQ (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 180C cranbrook road ilford IG1 4LR (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Incorporation (8 pages) |