Albert Basin Way Victoria Docks
London
E16 2QZ
Secretary Name | Minaxchhi Srivastava |
---|---|
Status | Closed |
Appointed | 25 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 The Mast Albert Basin Way Victoria Docks London E16 2QZ |
Registered Address | 104 The Mast Albert Basin Way Victoria Docks London E16 2QZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
80 at £100 | Minaxchhi Srivastava 80.00% Ordinary |
---|---|
20 at £100 | Vidyasagar Srivastava 20.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
4 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Registered office address changed from 255 Fishguard Way London E16 2RX United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Director's details changed for Mr Vidyasagar Srivastava on 1 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages) |
19 August 2013 | Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from 255 Fishguard Way London E16 2RX United Kingdom on 19 August 2013 (1 page) |
19 August 2013 | Secretary's details changed for Minaxchhi Srivastava on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Vidyasagar Srivastava on 1 August 2013 (2 pages) |
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2010 | Director's details changed for Mr Vidyasagar Srivastava on 25 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Vidyasagar Srivastava on 25 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 November 2008 | Secretary's change of particulars / minaxchhi srivastava / 01/11/2008 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 312 alpha house broard street northampton northampton NN1 2HQ uk (1 page) |
12 November 2008 | Director's change of particulars / vidyasagar srivastava / 01/11/2008 (1 page) |
12 November 2008 | Secretary's change of particulars / minaxchhi srivastava / 01/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / vidyasagar srivastava / 01/11/2008 (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 312 alpha house broard street northampton northampton NN1 2HQ uk (1 page) |
25 July 2008 | Incorporation (18 pages) |
25 July 2008 | Incorporation (18 pages) |