Ilford
Essex
IG4 5DP
Director Name | Mr Mohan Aleem Chowdhury |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 The Maltings Hunton Bridge Kings Langley Hertfordshire WD4 8QL |
Secretary Name | Mrs Neetu Taparia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Secretary Name | Rosedeep Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2012) |
Correspondence Address | 44 Daleside Gerrards Cross Buckinghamshire SL9 7JD |
Registered Address | Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Trustee Of Shantaba Mulchand Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£769,984 |
Cash | £98,941 |
Current Liabilities | £2,932,665 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 11 March 2016 (1 page) |
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 August 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
13 August 2014 | Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 August 2012 | Appointment of Mr Abdool Zaheer Niamut as a director (2 pages) |
13 August 2012 | Appointment of Mr Abdool Zaheer Niamut as a director (2 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
18 June 2012 | Termination of appointment of Rosedeep Financial Services Ltd as a secretary (1 page) |
18 June 2012 | Termination of appointment of Mohan Chowdhury as a director (1 page) |
18 June 2012 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Rosedeep Financial Services Ltd as a secretary (1 page) |
18 June 2012 | Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Mohan Chowdhury as a director (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Neetu Taparia as a secretary (1 page) |
14 February 2012 | Termination of appointment of Neetu Taparia as a secretary (1 page) |
14 February 2012 | Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages) |
15 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mohan Aleem Chowdhury on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mohan Aleem Chowdhury on 21 May 2010 (2 pages) |
11 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page) |
21 May 2009 | Incorporation (11 pages) |
21 May 2009 | Incorporation (11 pages) |