Ilford
Essex
IG3 9NL
Secretary Name | Omar Chuto Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Brownlea Gardens Ilford Essex IG3 9NL |
Director Name | Ajay Ali |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 11 Rowan Court 125 High Street London E13 9HJ |
Registered Address | 46 Brownlea Gardens Ilford Essex IG3 9NL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Omar Chuto Miah 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2013 | Application to strike the company off the register (3 pages) |
8 July 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Omar Chuto Miah on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Secretary's details changed for Omar Chuto Miah on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Unit G47 Waterfront Studios 1 Dock Road Royal Docks London E16 1AG on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Unit G47 Waterfront Studios 1 Dock Road Royal Docks London E16 1AG on 31 October 2011 (1 page) |
31 October 2011 | Director's details changed for Omar Chuto Miah on 31 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Omar Chuto Miah on 31 October 2011 (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from F63 Waterfront Studios 1 Dock Road Royal Docks London E16 1AH on 22 April 2010 (1 page) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Registered office address changed from F63 Waterfront Studios 1 Dock Road Royal Docks London E16 1AH on 22 April 2010 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from F43 waterfront studios 1 dock road royal docks london E16 1AH united kingdom (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from F43 waterfront studios 1 dock road royal docks london E16 1AH united kingdom (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
3 April 2009 | Appointment terminated director ajay ali (1 page) |
3 April 2009 | Appointment Terminated Director ajay ali (1 page) |
17 March 2008 | Incorporation (12 pages) |
17 March 2008 | Incorporation (12 pages) |