Redbridge
Ilford
Essex
IG4 5HH
Secretary Name | Sanam Nadeem Amin |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Ambleside Gardens Ilford Essex IG4 5HH |
Registered Address | Rainham House, 2nd Floor, Manor Way, New Road Rainham Essex RM13 8RA |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2010 | Application to strike the company off the register (3 pages) |
1 September 2010 | Application to strike the company off the register (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
28 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-28
|
28 December 2009 | Director's details changed for Nadeem Amin on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Nadeem Amin on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders Statement of capital on 2009-12-28
|
24 March 2009 | Memorandum and Articles of Association (11 pages) |
24 March 2009 | Memorandum and Articles of Association (11 pages) |
16 March 2009 | Company name changed blackshell medical LIMITED\certificate issued on 19/03/09 (2 pages) |
16 March 2009 | Company name changed blackshell medical LIMITED\certificate issued on 19/03/09 (2 pages) |
2 February 2009 | Director's change of particulars / nadeem amin / 02/09/2008 (1 page) |
2 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
2 February 2009 | Director's Change of Particulars / nadeem amin / 02/09/2008 / HouseName/Number was: , now: 51; Street was: 51 ambleside gardens, now: ambleside gardens; Occupation was: property consultant, now: business (1 page) |
2 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
16 October 2008 | Memorandum and Articles of Association (11 pages) |
16 October 2008 | Memorandum and Articles of Association (11 pages) |
10 October 2008 | Company name changed dental active hornchurch LIMITED\certificate issued on 13/10/08 (2 pages) |
10 October 2008 | Company name changed dental active hornchurch LIMITED\certificate issued on 13/10/08 (2 pages) |
26 November 2007 | Incorporation (15 pages) |
26 November 2007 | Incorporation (15 pages) |