Walthamstow
London
E17 4SJ
Director Name | Faizal Aziz |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 April 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 April 2009) |
Role | Company Director |
Correspondence Address | 32 Cleveley Crescent London W5 1EA |
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 44 Howard Road Walthamstow London E17 4SJ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 September 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2010 | Annual return made up to 5 February 2010 Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 5 February 2010 Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 5 February 2010 Statement of capital on 2010-07-27
|
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Termination of appointment of Faizal Aziz as a director (1 page) |
13 April 2010 | Director's details changed for Khairul Aziz on 1 April 2010 (3 pages) |
13 April 2010 | Director's details changed for Khairul Aziz on 1 April 2010 (3 pages) |
13 April 2010 | Termination of appointment of Faizal Aziz as a director (1 page) |
13 April 2010 | Director's details changed for Khairul Aziz on 1 April 2010 (3 pages) |
2 May 2009 | Director appointed khairul aziz (2 pages) |
2 May 2009 | Director appointed khairul aziz (2 pages) |
11 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
5 February 2007 | Incorporation (18 pages) |
5 February 2007 | Incorporation (18 pages) |