Room: 1.16 Barking Enterprise Centre
Barking
Essex
IG11 8FG
Secretary Name | Ewa Zieba |
---|---|
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Edinburgh Road Plaistow London E13 9HS |
Registered Address | 50 Cambridge Road Room: 1.16 Barking Enterprise Centre Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,599 |
Current Liabilities | £1,599 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
6 December 2011 | Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 50 Cambridge Road Barking Enterprise Centre Barking Essex IG11 8FG United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 202 Trocoll House Wakering Road Barking Essex IG11 8PD on 6 December 2011 (1 page) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 October 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page) |
25 October 2011 | Previous accounting period shortened from 31 May 2012 to 30 September 2011 (1 page) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
4 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 January 2011 | Company name changed brookes college LTD\certificate issued on 05/01/11
|
5 January 2011 | Company name changed brookes college LTD\certificate issued on 05/01/11
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
3 December 2010 | Change of name notice (1 page) |
3 December 2010 | Change of name notice (1 page) |
1 December 2010 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD on 1 December 2010 (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Company name changed sia training & recruitment LTD\certificate issued on 15/11/10
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Change of name notice (2 pages) |
5 November 2010 | Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages) |
5 November 2010 | Registered office address changed from , C/O Sameday Trocoll Limited, Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 5 November 2010 (2 pages) |
29 July 2010 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Altaf Afridi on 1 October 2009 (2 pages) |
29 July 2010 | Registered office address changed from , 58 Boundary Road, Plaistow, London, London, E13 9QG, England on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Altaf Afridi on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Registered office address changed from , 58 Boundary Road, Plaistow, London, London, E13 9QG, England on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Altaf Afridi on 1 October 2009 (2 pages) |
29 July 2010 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG11 8PD, United Kingdom on 29 July 2010 (1 page) |
10 June 2010 | Amended total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2010 | Amended accounts made up to 31 May 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from, 488A green street, upton park, london, E13 9DB (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, 488A green street, upton park, london, E13 9DB (1 page) |
23 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
10 July 2008 | Appointment Terminated Secretary ewa zieba (1 page) |
10 July 2008 | Appointment terminated secretary ewa zieba (1 page) |
25 June 2008 | Company name changed ais training LTD\certificate issued on 25/06/08 (2 pages) |
25 June 2008 | Company name changed ais training LTD\certificate issued on 25/06/08 (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from, 66 selsdon road, plaistow, london, E13 9BX, united kingdom (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from, 66 selsdon road, plaistow, london, E13 9BX, united kingdom (1 page) |
15 May 2008 | Incorporation (12 pages) |
15 May 2008 | Incorporation (12 pages) |