51 Narrow Street
London
E14 8DN
Director Name | Mr Ali Jaffar Zaidi |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 3 Sylvester Road Sudbury Town Middlesex HA0 3AQ |
Registered Address | 34 Adriatic Building 51 Narrow Street London E14 8DN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
1 at £1 | Ali Zaidi 50.00% Ordinary |
---|---|
1 at £1 | Chen Qin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,334 |
Cash | £1,373 |
Current Liabilities | £37,895 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
28 April 2014 | Director's details changed for Ms Chen Qin on 24 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from 17a Machell Road London SE15 3XQ United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 17a Machell Road London SE15 3XQ United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Ms Chen Qin on 24 April 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Termination of appointment of Ali Zaidi as a director (1 page) |
23 December 2013 | Termination of appointment of Ali Zaidi as a director (1 page) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
17 May 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
17 May 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Company name changed ring wedding dresses.uk. LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed ring wedding dresses.uk. LIMITED\certificate issued on 09/01/13
|
25 June 2012 | Director's details changed for Ms. Chen Qin on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 366 Old York Road London SW18 1SP United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Director's details changed for Ms. Chen Qin on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 366 Old York Road London SW18 1SP United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
18 June 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
26 April 2012 | Registered office address changed from C/O Accountancy Hub Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from C/O Accountancy Hub Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2012 (1 page) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages) |
26 April 2011 | Registered office address changed from C/O Premier Accountancy Suite 11 Continental House Aj Business Centre 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from C/O Premier Accountancy Suite 11 Continental House Aj Business Centre 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2011 | Registered office address changed from 10-Dimmock Drive Greenford Middlesex UB6 0SJ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 10-Dimmock Drive Greenford Middlesex UB6 0SJ United Kingdom on 15 February 2011 (1 page) |
23 January 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
23 January 2011 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
15 June 2010 | Company name changed imprinte.uk LTD\certificate issued on 15/06/10
|
15 June 2010 | Company name changed imprinte.uk LTD\certificate issued on 15/06/10
|
14 June 2010 | Director's details changed for Chen Qin on 1 November 2009 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Ali Zaidi on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Chen Qin on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Chen Qin on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Ali Zaidi on 1 November 2009 (2 pages) |
14 June 2010 | Director's details changed for Ali Zaidi on 1 November 2009 (2 pages) |
14 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Change of name notice (2 pages) |
7 June 2010 | Change of name notice (2 pages) |
6 May 2009 | Incorporation (12 pages) |
6 May 2009 | Incorporation (12 pages) |