151 Rotherhithe Street
London
Greater London
SE16 5QQ
Director Name | Mr Alaur Choudhury |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchid Close Luton Bedfordshire LU3 3EX |
Secretary Name | Justin Agouzoul |
---|---|
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Horatio Court 151 Rotherhithe Street London Greater London SE16 5QQ |
Registered Address | Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Justin Agouzoul on 9 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Alaur Choudhury on 9 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 9 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Director's Change of Particulars / alaur choudhury / 06/05/2009 / HouseName/Number was: , now: 3; Street was: 27, now: orchid close; Area was: ashfield way, now: ; Region was: bedfordshire, now: beds; Post Code was: LU3 2UN, now: LU3 3EX (1 page) |
16 May 2009 | Director's change of particulars / alaur choudhury / 06/05/2009 (1 page) |
9 October 2008 | Incorporation (14 pages) |
9 October 2008 | Incorporation (14 pages) |