Romford
RM7 9AU
Registered Address | 118 Sydenham Road London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kujtim Sinaj 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 December 2011 | Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN United Kingdom on 21 December 2011 (1 page) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 October 2010 | Registered office address changed from 39 Churchfield Road London W3 6AY Uk on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 39 Churchfield Road London W3 6AY Uk on 29 October 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Director's details changed for Kujtim Sinaj on 21 April 2010 (2 pages) |
20 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Kujtim Sinaj on 21 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Incorporation (14 pages) |
21 April 2009 | Incorporation (14 pages) |