Wapping
London
E1W 3RU
Secretary Name | Mrs Afruza Sultana Kamaly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Oswell House Farthing Fields London E1W 3RU |
Registered Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Mdenayth Al-mumin 9.09% Ordinary |
---|---|
5 at £1 | Muhammad Amin 9.09% Ordinary |
5 at £1 | Rukshana Hamis 9.09% Ordinary |
30 at £1 | Muhammad Chowdhury 54.55% Ordinary |
10 at £1 | Afruza Kamaly 18.18% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages) |
30 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Muhammad Abdul Hye Chowdhury on 9 June 2010 (2 pages) |
9 June 2009 | Incorporation (14 pages) |
9 June 2009 | Incorporation (14 pages) |