Broxbourne
Hertfordshire
EN10 7NF
Director Name | Mrs Sultana Aysha Khanom Rashida Aysha Noor |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(3 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 206 Osborne Road Forest Gate London E7 0PR |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 58 High Road Broxbourne Hertfordshire EN10 7NF |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
1 at £1 | Juned Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,377 |
Cash | £10,921 |
Current Liabilities | £27,582 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
5 November 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
20 January 2010 | Termination of appointment of Sultana Aysha Noor as a director (1 page) |
20 January 2010 | Appointment of Mr Juned Miah as a director (2 pages) |
3 December 2009 | Previous accounting period extended from 30 September 2009 to 30 November 2009 (1 page) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
27 February 2009 | Director's change of particulars / sultana aysha noor / 29/01/2009 (1 page) |
17 February 2009 | Director's change of particulars / sultana rashida / 13/02/2009 (1 page) |
27 January 2009 | Director appointed sultana aysha khanom rashida (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
5 December 2008 | Appointment terminated director uk directors LTD (1 page) |
5 December 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
24 September 2008 | Incorporation (8 pages) |