Leyton
London
E10 5EL
Director Name | Mr James Alexis Alexander (Jr) |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 457 High Road Leyton London E10 5EL |
Secretary Name | Mr James Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 457 High Road Leyton London E10 5EL |
Director Name | Mr Priyesh Upadhyay |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wortley Road London E6 1AY |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£507 |
Cash | £4 |
Current Liabilities | £16,322 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Termination of appointment of Priyesh Upadhyay as a director (1 page) |
15 March 2010 | Termination of appointment of Priyesh Upadhyay as a director (1 page) |
21 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 August 2009 | Director's Change of Particulars / james alexander (jr) / 30/06/2009 / HouseName/Number was: , now: 457; Street was: 44 lake rise, now: high road; Post Town was: romford, now: leyton; Region was: essex, now: london; Post Code was: RM1 4DY, now: E10 5EL (1 page) |
20 August 2009 | Director's change of particulars / james alexander (jr) / 30/06/2009 (1 page) |
20 August 2009 | Director and secretary's change of particulars / james alexander / 30/06/2009 (1 page) |
20 August 2009 | Director and Secretary's Change of Particulars / james alexander / 30/06/2009 / HouseName/Number was: , now: 457; Street was: 44 lake rise, now: high road; Post Town was: romford, now: leyton; Region was: essex, now: london; Post Code was: RM1 4DY, now: E10 5EL (1 page) |
1 July 2008 | Incorporation (16 pages) |
1 July 2008 | Incorporation (16 pages) |