Barking
Essex
IG11 9BL
Secretary Name | Sapna Khatun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(12 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 April 2014) |
Role | Business |
Correspondence Address | 41 Westrow Drive Barking Essex IG11 9BL |
Director Name | Mujibur Rahman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Martin Road Romford RM8 1NU |
Secretary Name | Mr Mohammed Abdul Mukith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Westrow Drive Barking Essex IG11 9BL |
Registered Address | 41 Westrow Drive Barking Essex IG11 9BL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Longbridge |
Built Up Area | Greater London |
100 at £1 | Abdul Mukith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,574 |
Cash | £607 |
Current Liabilities | £12,781 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Abdul Mukith on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Abdul Mukith on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Abdul Mukith on 8 April 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 January 2009 | Appointment Terminated Secretary mohammed mukith (1 page) |
30 January 2009 | Appointment terminated secretary mohammed mukith (1 page) |
30 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 January 2009 | Director appointed abdul mukith (2 pages) |
22 January 2009 | Director appointed abdul mukith (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 163 globe road london E2 0LJ (1 page) |
22 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 163 globe road london E2 0LJ (1 page) |
22 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
14 January 2009 | Appointment Terminated Director mujibur rahman (1 page) |
14 January 2009 | Appointment terminated director mujibur rahman (1 page) |
14 January 2009 | Secretary appointed sapna khatun (2 pages) |
14 January 2009 | Appointment terminate, secretary abdul mukit logged form (1 page) |
14 January 2009 | Secretary appointed sapna khatun (2 pages) |
14 January 2009 | Appointment Terminate, Secretary Abdul Mukit Logged Form (1 page) |
26 March 2008 | Secretary's Change of Particulars / abdul mukith / 25/03/2008 / Title was: , now: mr; Forename was: abdul, now: mohammed; Middle Name/s was: , now: abdul; HouseName/Number was: , now: 41; Street was: 41 westrow drive, now: westrow drive (1 page) |
26 March 2008 | Secretary's change of particulars / abdul mukith / 25/03/2008 (1 page) |
4 January 2008 | Incorporation (15 pages) |
4 January 2008 | Incorporation (15 pages) |