London
E9 7NQ
Secretary Name | Nayeemur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 , Dukes Ride Bishop's Stortford CM23 4BY |
Registered Address | 12 Fremont Street London E9 7NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £981 |
Current Liabilities | £980 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2020 | Application to strike the company off the register (1 page) |
2 November 2010 | Director's details changed for Paul Turner on 4 April 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 2 November 2010 (1 page) |
2 November 2010 | Director's details changed for Paul Turner on 4 April 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 2 November 2010 (1 page) |
2 November 2010 | Director's details changed for Paul Turner on 4 April 2010 (2 pages) |
2 November 2010 | Registered office address changed from 3 Cavell Court Bishop Stortford Hertfordshire CM23 5PR on 2 November 2010 (1 page) |
18 August 2010 | Compulsory strike-off action has been suspended (1 page) |
18 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 3 cavell court bishop's stortford hertfordshire CM23 5PR (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 11 boundary road bishop's stortford hertfordshire CM23 5LE (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from 11 boundary road bishop's stortford hertfordshire CM23 5LE (1 page) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 3 cavell court bishop's stortford hertfordshire CM23 5PR (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary nayeemur rahman (1 page) |
12 May 2008 | Appointment terminated secretary nayeemur rahman (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 22 dukes ride bishops stortford hertfordshire CM23 4BY (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 22 dukes ride bishops stortford hertfordshire CM23 4BY (1 page) |
4 April 2007 | Incorporation (12 pages) |
4 April 2007 | Incorporation (12 pages) |