London
E1 6LT
Director Name | Mr Saaman Neriman |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 44 Commercial Street London E1 6LT |
Secretary Name | Mrs Perihan Neriman |
---|---|
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Commercial Street London E1 6LT |
Director Name | Miss Deena Neriman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Commercial Street London E1 6LT |
Director Name | Mrs Peri Neriman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Commercial Street London E1 6LT |
Director Name | Mr Sam Neriman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Commercial Street London E1 6LT |
Registered Address | 44 Commercial Street London E1 6LT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
100 at £1 | Tomas Suvalskas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,947 |
Cash | £6,979 |
Current Liabilities | £41,000 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 September 2012 | Appointment of Mr Tomas Suvalskas as a director on 9 September 2012 (2 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Appointment of Mr Tomas Suvalskas as a director (2 pages) |
12 September 2012 | Termination of appointment of Sam Neriman as a director on 9 September 2012 (1 page) |
12 September 2012 | Termination of appointment of Sam Neriman as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 February 2012 | Appointment of Mr Sam Neriman as a director on 21 February 2012 (2 pages) |
21 February 2012 | Appointment of Mr Sam Neriman as a director (2 pages) |
21 February 2012 | Termination of appointment of Deena Neriman as a director (1 page) |
21 February 2012 | Termination of appointment of Saaman Neriman as a director on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Peri Neriman as a director (1 page) |
21 February 2012 | Termination of appointment of Perihan Neriman as a secretary on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Peri Neriman as a director on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Termination of appointment of Deena Neriman as a director on 21 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Perihan Neriman as a secretary (1 page) |
21 February 2012 | Termination of appointment of Saaman Neriman as a director (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
28 September 2010 | Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 110 Court Road Eltham London SE9 5NS on 28 September 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of Miss Deena Neriman as a director (2 pages) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of Mrs Peri Neriman as a director (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mrs Perihan Neriman on 3 June 2010 (1 page) |
5 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Appointment of Miss Deena Neriman as a director (2 pages) |
5 July 2010 | Appointment of Mrs Peri Neriman as a director (2 pages) |
5 July 2010 | Director's details changed for Mr Saaman Neriman on 3 June 2010 (2 pages) |
27 October 2009 | Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from 44 Commercial Street London E1 6LT on 27 October 2009 (2 pages) |
3 June 2009 | Incorporation (16 pages) |
3 June 2009 | Incorporation (16 pages) |