East Ham
E6 2EJ
Registered Address | 10 Crawford Place London W1H 5NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Shakil Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,626 |
Cash | £3,175 |
Current Liabilities | £3,791 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 17 December 2012 (1 page) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 5 August 2011 (1 page) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ on 27 January 2011 (1 page) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Mr Shakil Ahmed on 2 October 2009 (2 pages) |
29 July 2009 | Director's change of particulars / shakil ahmed / 28/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / shakil ahmed / 28/07/2009 (1 page) |
8 July 2009 | Incorporation (14 pages) |
8 July 2009 | Incorporation (14 pages) |