Cambridge
Cambridgeshire
CB1 9GG
Secretary Name | Shahidu Jaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Dennis Road Cambridge CB5 8TT |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Asab Miah 50.00% Ordinary |
---|---|
50 at £1 | Shahidu Jaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,041 |
Cash | £115 |
Current Liabilities | £30,751 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
23 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2012 | Registered office address changed from 36-38 Hills Road Cambridge CB2 1LA on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 36-38 Hills Road Cambridge CB2 1LA on 19 October 2012 (2 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Statement of affairs with form 4.19 (6 pages) |
11 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Statement of affairs with form 4.19 (6 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Asab Miah on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Asab Miah on 24 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
24 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 March 2008 | Incorporation (12 pages) |
21 March 2008 | Incorporation (12 pages) |