Manor Park
London
E12 6NX
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP |
Registered Address | 572-574 Romford Road London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £367,105 |
Cash | £5,699 |
Current Liabilities | £23,794 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | Application to strike the company off the register (3 pages) |
24 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Registered office address changed from Unit 9B, Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Unit 9B, Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW on 26 November 2012 (1 page) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 May 2010 | Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |
26 February 2009 | Incorporation (18 pages) |
26 February 2009 | Appointment terminated secretary aldbury secretaries LIMITED (1 page) |