Leytonstone
London
E11 1LA
Director Name | Mr Mohammed Malik |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Elm Gardens Welwyne Garden City Hertfordshire AL8 6RX |
Secretary Name | Aadan Malik |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Helena Raod Walthamstow E17 7PY |
Director Name | Mr Shafiq Ahmed Malik |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Website | www.b-services.co.uk |
---|
Registered Address | 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£45,547 |
Current Liabilities | £80,970 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2011 | Delivered on: 18 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Annual return made up to 23 January 2016 no member list (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 23 January 2015 no member list (2 pages) |
27 January 2015 | Termination of appointment of Shafiq Ahmed Malik as a director on 31 July 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Appointment of Mr Mohammed Malik as a director (2 pages) |
4 February 2014 | Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX on 4 February 2014 (1 page) |
27 January 2014 | Annual return made up to 23 January 2014 no member list (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 23 January 2013 no member list (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Registered office address changed from Broker House 18 Station Road London E12 5BT United Kingdom on 9 October 2012 (1 page) |
9 October 2012 | Termination of appointment of Aadan Malik as a secretary (1 page) |
9 October 2012 | Registered office address changed from Broker House 18 Station Road London E12 5BT United Kingdom on 9 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 4 October 2012 (1 page) |
6 February 2012 | Annual return made up to 23 January 2012 no member list (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Termination of appointment of Mohammed Malik as a director (1 page) |
9 August 2011 | Appointment of Mr Shafiq Ahmed Malik as a director (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Annual return made up to 23 January 2011 no member list (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Resolutions
|
19 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Mohammed Malik on 2 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from 45 Elm Gardens Welwyne Garden City London AL8 6RX United Kingdom on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Mohammed Malik on 2 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Mohammed Malik on 10 January 2010 (2 pages) |
14 April 2010 | Registered office address changed from 45 Elm Gardens Welwyn Garden City Hertfordshire AL8 6RX England on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 23 January 2010 no member list (2 pages) |
23 January 2009 | Incorporation (21 pages) |