Company NameNumeric Page Limited
Company StatusDissolved
Company Number06943686
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Adele Beerling
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(3 years after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112 128 Aldersgate Street
London
EC1A 4AE
Director NameMr Abdul Muyeed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address67 Shakespeare Crescent
Manor Park
London
E12 6LL
Director NameMrs Asma Khanam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 April 2010(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address308 Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Director NameMrs Asma Khanam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 April 2010(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address308 Olympic House
28-42 Clements Road
Ilford
Essex
IG1 1BA
Director NameMiss Lina Gyllestin
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 112 128 Aldersgate Street
London
EC1A 4AE
Director NameMr Arifur Rahman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 May 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 112 128 Aldersgate Street
London
EC1A 4AE
Director NameMr Chowdhury Ma Muyeed
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(4 years, 7 months after company formation)
Appointment Duration6 days (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Clements Road
308 Olympic House
Ilford
Essex
IG1 1BA

Contact

Websitewww.pageaccounting.org/
Telephone020 85144477
Telephone regionLondon

Location

Registered AddressUnit 112 128 Aldersgate Street
London
EC1A 4AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,923
Cash£128
Current Liabilities£812

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
19 May 2015Termination of appointment of Arifur Rahman as a director on 2 April 2015 (1 page)
19 May 2015Termination of appointment of Arifur Rahman as a director on 2 April 2015 (1 page)
19 May 2015Termination of appointment of Arifur Rahman as a director on 2 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Registered office address changed from 28-42 Clements Road 308 Olympic House Ilford Essex IG1 1BA to Unit 112 128 Aldersgate Street London EC1A 4AE on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Lina Gyllestin as a director on 31 August 2014 (1 page)
24 October 2014Registered office address changed from 28-42 Clements Road 308 Olympic House Ilford Essex IG1 1BA to Unit 112 128 Aldersgate Street London EC1A 4AE on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Lina Gyllestin as a director on 31 August 2014 (1 page)
24 October 2014Termination of appointment of Lina Gyllestin as a director on 31 August 2014 (1 page)
24 October 2014Termination of appointment of Lina Gyllestin as a director on 31 August 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
26 May 2014Termination of appointment of Chowdhury Muyeed as a director (1 page)
26 May 2014Termination of appointment of Chowdhury Muyeed as a director (1 page)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 February 2014Appointment of Mr Chowdhury Ma Muyeed as a director (2 pages)
10 February 2014Appointment of Mr Chowdhury Ma Muyeed as a director (2 pages)
3 September 2013Registered office address changed from 386 Horns Road Ilford Essex IG6 1BT United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 386 Horns Road Ilford Essex IG6 1BT United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 386 Horns Road Ilford Essex IG6 1BT United Kingdom on 3 September 2013 (1 page)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
13 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(4 pages)
24 June 2013Appointment of Mr Arifur Rahman as a director (2 pages)
24 June 2013Appointment of Mr Arifur Rahman as a director (2 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Registered office address changed from 501 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom on 23 March 2013 (1 page)
23 March 2013Registered office address changed from 501 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom on 23 March 2013 (1 page)
11 March 2013Registered office address changed from 308 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 308 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA United Kingdom on 11 March 2013 (1 page)
27 January 2013Termination of appointment of Asma Khanam as a director (1 page)
27 January 2013Appointment of Ms Adele Beerling as a director (2 pages)
27 January 2013Termination of appointment of Asma Khanam as a director (1 page)
27 January 2013Appointment of Ms Adele Beerling as a director (2 pages)
11 July 2012Termination of appointment of Asma Khanam as a director (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Termination of appointment of Asma Khanam as a director (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from C/O C/O Families for Survival Uk 308 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 11 July 2012 (1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from C/O C/O Families for Survival Uk 308 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 11 July 2012 (1 page)
26 June 2012Appointment of Miss Lina Gyllestin as a director (2 pages)
26 June 2012Appointment of Miss Lina Gyllestin as a director (2 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 February 2011Registered office address changed from 301 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 301 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 301 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 February 2011 (1 page)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
18 May 2010Registered office address changed from 301 Olympic House 28-42 Clements House Ilford Essex IG1 1BA on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 301 Olympic House 28-42 Clements House Ilford Essex IG1 1BA on 18 May 2010 (1 page)
7 May 2010Termination of appointment of Abdul Muyeed as a director (1 page)
7 May 2010Termination of appointment of Abdul Muyeed as a director (1 page)
6 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2010 (1 page)
6 May 2010Appointment of Mrs Asma Khanam as a director (2 pages)
6 May 2010Appointment of Mrs Asma Khanam as a director (2 pages)
6 May 2010Appointment of Mrs Asma Khanam as a director (2 pages)
6 May 2010Appointment of Mrs Asma Khanam as a director (2 pages)
6 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 6 May 2010 (1 page)
24 June 2009Incorporation (12 pages)
24 June 2009Incorporation (12 pages)