Fox Road
London
E16 1JG
Director Name | Ms Sharmin Jahan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2014) |
Role | Interpreter |
Country of Residence | England |
Correspondence Address | 175 Hornchurch Road Hornchurch Greater London RM12 4TE |
Secretary Name | Nayeem Ahmed |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 03 June 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | 175 Hornchurch Road Hornchurch Essex RM12 4TE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4 Roneo Corner Hornchurch Essex RM12 4TN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
24 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-05-24
|
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
13 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (14 pages) |
29 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (14 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (7 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (7 pages) |
16 June 2008 | Return made up to 10/05/08; full list of members (7 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Ad 03/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: am accounting services 78 ben jonson road stepney london E1 3NN (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | Ad 03/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: am accounting services 78 ben jonson road stepney london E1 3NN (1 page) |
21 June 2007 | New director appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 June 2007 | Director resigned (1 page) |
10 May 2007 | Incorporation (6 pages) |
10 May 2007 | Incorporation (6 pages) |