Hounslow
Middlesex
TW5 9AR
Secretary Name | Mr Noorul Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Altmore Avenue Eastham London E6 2BT |
Director Name | Mr Noorul Amin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2011) |
Role | Retail |
Country of Residence | England |
Correspondence Address | 151 Altmore Avenue Eastham London E6 2BT |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,197 |
Cash | £16,522 |
Current Liabilities | £49,719 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Registered office address changed from 168 Great West Road Hounslow Middlesex TW5 9AR England on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 168 Great West Road Hounslow Middlesex TW5 9AR England on 21 July 2011 (1 page) |
23 February 2011 | Termination of appointment of Noorul Amin as a secretary (1 page) |
23 February 2011 | Termination of appointment of Noorul Amin as a director (1 page) |
23 February 2011 | Termination of appointment of Noorul Amin as a secretary (1 page) |
23 February 2011 | Termination of appointment of Noorul Amin as a director (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Director's details changed for Noorul Amin on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Noorul Amin on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Rajesh Khurana on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Director's details changed for Rajesh Khurana on 18 May 2010 (2 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 March 2009 | Director appointed noorul amin (2 pages) |
30 March 2009 | Director appointed noorul amin (2 pages) |
18 March 2009 | Incorporation (18 pages) |
18 March 2009 | Incorporation (18 pages) |