Gillingham
Kent
ME7 4PG
Secretary Name | Miss Katarzyna Iwona Lubik |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 56-58 Balmoral Road Gillingham Kent ME7 4PG |
Registered Address | 238 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mohammed Roozv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,946 |
Cash | £161 |
Current Liabilities | £9,198 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Application to strike the company off the register (3 pages) |
14 November 2013 | Application to strike the company off the register (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 May 2011 | Termination of appointment of Katarzyna Lubik as a secretary (1 page) |
11 May 2011 | Termination of appointment of Katarzyna Lubik as a secretary (1 page) |
20 April 2011 | Registered office address changed from 58 Balmoral Road Gillingham Kent ME7 4PG United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from 58 Balmoral Road Gillingham Kent ME7 4PG United Kingdom on 20 April 2011 (1 page) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
22 October 2010 | Director's details changed for Mr Raja Miah on 28 March 2010 (2 pages) |
22 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Raja Miah on 28 March 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (10 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 June 2010 | Annual return made up to 28 March 2009 with a full list of shareholders (10 pages) |
24 May 2010 | Administrative restoration application (3 pages) |
24 May 2010 | Administrative restoration application (3 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Incorporation (15 pages) |
28 March 2008 | Incorporation (15 pages) |