Finchampstead
Wokingham
Berkshire
RG40 4EL
Secretary Name | Naheed Zaman Jaheed Thaphader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 20 January 2015) |
Role | Secretary |
Correspondence Address | 7-15 Greatorex Street London E1 5NF |
Director Name | Mr Jaheed Zaman Uddin Thaphader |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagan Bilash 130 Barkham Ride Finchampstead Wokingham Berkshire RG40 4EL |
Secretary Name | Naheed Zaman Jaheed Thaphader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2006) |
Role | Secretary |
Correspondence Address | Bagan Bilash 130 Barkham Ride Finchampstead Wokingham Berkshire RG40 4EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Jaheed Zaman Uddin Thaphader 50.00% Ordinary |
---|---|
50 at £1 | Mrs Naheed Z.j Thaphader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £5,895 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Naheed Zaman Jaheed Thaphader on 26 September 2010 (1 page) |
30 September 2010 | Director's details changed for Jaheed Zaman Uddin Thaphader on 26 September 2010 (2 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 November 2007 | Return made up to 27/09/07; full list of members (6 pages) |
11 January 2007 | Ad 15/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 7-15 greatorex street london E1 5NF (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Ad 15/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 7-15 greatorex street london E1 5NF (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 September 2006 | Incorporation (16 pages) |