London
E7 9QG
Secretary Name | Shazid Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 116 Boleyn Road London E7 9QG |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 160 Green Street Forest Gate London E7 8JT |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sheli Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21 |
Cash | £2,882 |
Current Liabilities | £2,928 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 19 November 2011 with a full list of shareholders Statement of capital on 2012-05-30
|
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Sheli Begum on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Sheli Begum on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Sheli Begum on 3 February 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 August 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
6 August 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
13 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
13 March 2009 | Return made up to 19/11/08; full list of members (3 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
15 January 2008 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
19 November 2007 | Incorporation (8 pages) |
19 November 2007 | Incorporation (8 pages) |