Dagenham
Essex
RM9 5ER
Secretary Name | Elleace Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 May 2010) |
Role | Estate Agents |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fanshawe Crescent Dagenham Essex RM9 5ER |
Secretary Name | Shelim Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hollybush House Hollybush Gardens Bethnal Green London E2 9QT |
Registered Address | 146 Roman Road Bethnal Green London E2 0RY |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
8 January 2008 | Incorporation (12 pages) |
8 January 2008 | Incorporation (12 pages) |