London
E12 6TW
Director Name | Ms Rukhsana Hussain |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 359 Strone Road Manor Park London E12 6TW |
Director Name | Ms Jenifa Hussain |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 359 Strone Road London E12 6TW |
Director Name | Mr Thatri Pornpaditkong |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 February 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33a Dean Street London W1D 4PP |
Secretary Name | True Dynamic & Co (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Registered Address | 21 College Hill Cannon Strret London EC4R 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jenifa Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,598 |
Cash | £837 |
Current Liabilities | £15,068 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Appointment of Ms Jenifa Hussain as a director (2 pages) |
7 August 2012 | Appointment of Ms Jenifa Hussain as a director on 7 August 2012 (2 pages) |
7 August 2012 | Termination of appointment of Thatri Pornpaditkong as a director (1 page) |
7 August 2012 | Termination of appointment of Thatri Pornpaditkong as a director on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
23 July 2012 | Termination of appointment of Jenifa Hussain as a director (1 page) |
23 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Appointment of Mr Thatri Pornpaditkong as a director (2 pages) |
23 July 2012 | Termination of appointment of Jenifa Hussain as a director on 28 February 2012 (1 page) |
23 July 2012 | Appointment of Mr Thatri Pornpaditkong as a director on 28 February 2012 (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Ms Jenifa Hussain on 1 October 2009 (2 pages) |
21 May 2009 | Director appointed ms jenifa hussain (1 page) |
21 May 2009 | Appointment terminated director rukhsana hussain (1 page) |
21 May 2009 | Appointment Terminated Director rukhsana hussain (1 page) |
21 May 2009 | Director appointed ms jenifa hussain (1 page) |
12 May 2009 | Incorporation (17 pages) |
12 May 2009 | Appointment terminated secretary true dynamic & co (uk) LTD (1 page) |
12 May 2009 | Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page) |
12 May 2009 | Incorporation (17 pages) |