London
SE18 1AD
Director Name | Mrs Rubina Begum |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 19 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 August 2012) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 99 Plumstead High Street Plumstead London SE18 1SB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Monsur Alam Uddin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Commonwealth Way Abbey Wood London SE2 0LD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 99 Plumstead High Street Plumstead London SE18 1SB |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,113 |
Cash | £29,493 |
Current Liabilities | £41,607 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Application to strike the company off the register (3 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Appointment of Mrs Rubina Begum as a director (2 pages) |
19 January 2011 | Appointment of Mrs Rubina Begum as a director (2 pages) |
27 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
15 July 2010 | Termination of appointment of Monsur Uddin as a director (2 pages) |
15 July 2010 | Termination of appointment of Monsur Uddin as a director (2 pages) |
15 July 2010 | Registered office address changed from Bank House 209 Merton Road London SW19 1EE on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from Bank House 209 Merton Road London SW19 1EE on 15 July 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Sanam Mia on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Monsur Alam Uddin on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Sanam Mia on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Monsur Alam Uddin on 18 January 2010 (2 pages) |
10 February 2009 | Secretary's change of particulars / sanam mia / 28/01/2009 (2 pages) |
10 February 2009 | Secretary's Change of Particulars / sanam mia / 28/01/2009 / Post Town was: plumstead, now: london; Region was: london, now: ; Post Code was: SE18 1SL, now: SE18 1AD (2 pages) |
29 January 2009 | Director's change of particulars / monsur uddin / 26/01/2009 (2 pages) |
29 January 2009 | Director's Change of Particulars / monsur uddin / 26/01/2009 / Street was: common way, now: commonwealth way; Area was: , now: abbey wood; Post Town was: abbey wood, now: london; Region was: london, now: (2 pages) |
27 November 2008 | Ad 18/11/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
27 November 2008 | Ad 18/11/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 November 2008 | Secretary appointed sanam mia (2 pages) |
20 November 2008 | Director's Change of Particulars / monsur uddin / 14/11/2008 / HouseName/Number was: 83, now: 47; Street was: shadwell gardens, now: common way; Post Town was: london, now: abbey wood; Region was: , now: london; Post Code was: E1 2QH, now: SE2 0LD (1 page) |
20 November 2008 | Director's change of particulars / monsur uddin / 14/11/2008 (1 page) |
20 November 2008 | Secretary appointed sanam mia (2 pages) |
10 November 2008 | Appointment terminated director barbara kahan (1 page) |
10 November 2008 | Director appointed monsur alam uddin (1 page) |
10 November 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
10 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
10 November 2008 | Director appointed monsur alam uddin (1 page) |
10 November 2008 | Appointment Terminated Director barbara kahan (1 page) |
31 October 2008 | Incorporation (16 pages) |
31 October 2008 | Incorporation (16 pages) |