Stratford
London
E15 3JL
Secretary Name | Mr Tahir Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Boundary Road Plaistow London E13 9QG |
Registered Address | 116a Palmerston Road London E17 6PZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,289 |
Cash | £6,325 |
Current Liabilities | £3,617 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Registered office address changed from 84 Stephens Road Stratford London E15 3JL on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 84 Stephens Road Stratford London E15 3JL on 14 June 2010 (2 pages) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Matti Erejarvi on 1 October 2009 (2 pages) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
23 March 2009 | Appointment Terminated Secretary tahir hussain (1 page) |
23 March 2009 | Return made up to 20/10/08; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary tahir hussain (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
15 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |