Shonks Mill Road
Navestock
Essex
RM4 1EU
Director Name | Mr Mahboob Hussain Chaudhary |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holcombe Road Ilford Essex IG1 4XF |
Secretary Name | Mr Alfred Thomas John Bryant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Hall Farm Shonks Mill Road Navestock Essex RM4 1EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 River Road Unit 6 Barking Essex IG11 0DG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,550 |
Cash | £6,031 |
Current Liabilities | £102,719 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from unit 6, 20 river road barking essex IG11 0DG (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from unit 6, 20 river road barking essex IG11 0DG (1 page) |
3 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
3 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 January 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2008 | Ad 15/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
10 January 2008 | Incorporation (16 pages) |
10 January 2008 | Incorporation (16 pages) |