Banstead
Surrey
SM7 1LG
Secretary Name | Ebney Goolam Hossen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 23 April 2009) |
Role | Engineer |
Correspondence Address | 2 Fairford Gardens Worcester Park Surrey KT4 7BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Bedford Row London WC1R 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 September 2009 | Return made up to 12/06/09; full list of members (5 pages) |
21 September 2009 | Return made up to 12/06/09; full list of members (5 pages) |
6 July 2009 | Appointment Terminated Secretary ebney goolam hossen (1 page) |
6 July 2009 | Appointment terminated secretary ebney goolam hossen (1 page) |
13 April 2009 | Secretary appointed ebney goolam hossen (2 pages) |
13 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 April 2009 | Ad 23/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
13 April 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
13 April 2009 | Director appointed monica ligi (2 pages) |
13 April 2009 | Secretary appointed ebney goolam hossen (2 pages) |
13 April 2009 | Director appointed monica ligi (2 pages) |
13 April 2009 | Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
28 March 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
28 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
28 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 June 2008 | Incorporation (16 pages) |
12 June 2008 | Incorporation (16 pages) |