East Ham
London
E6 3HZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Md Sydul Alam |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 29 July 2009(5 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 54 Broad Street Swindon Wiltshire SN1 2DU |
Director Name | Koyas Uddin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2010(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 394 Green Street Upton Park London E13 9AP |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£6,482 |
Cash | £1,287 |
Current Liabilities | £23,122 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
22 January 2016 | Registered office address changed from 394 Green Street London E13 9AP to Olympia House Armitage Road London NW11 8RQ on 22 January 2016 (2 pages) |
18 January 2016 | Appointment of a voluntary liquidator (2 pages) |
18 January 2016 | Statement of affairs with form 4.19 (9 pages) |
18 January 2016 | Resolutions
|
7 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (13 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Appointment of Rahad Hussain as a director (3 pages) |
20 October 2010 | Termination of appointment of Koyas Uddin as a director (2 pages) |
18 February 2010 | Appointment of Koyas Uddin as a director (3 pages) |
9 February 2010 | Termination of appointment of Md Alam as a director (2 pages) |
14 September 2009 | Director appointed md sydul alam (2 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2009 | Appointment terminated director barbara kahan (1 page) |
24 July 2009 | Incorporation (12 pages) |