London
E7 8DR
Secretary Name | Mujeeb Mohammed |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 479 Katherine Road London E7 8DR |
Director Name | Mr Naseer Bhamji |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Kitchener Road Forest Gate London E7 8JN |
Registered Address | Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
1 at £1 | Mujeeb Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,746 |
Cash | £34 |
Current Liabilities | £4,790 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Registered office address changed from Second Floor 32-36 Rye Lane London SE15 5BS to Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Second Floor 32-36 Rye Lane London SE15 5BS to Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 20 March 2015 (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 June 2012 | Termination of appointment of Naseer Bhamji as a director (1 page) |
6 June 2012 | Termination of appointment of Naseer Bhamji as a director (1 page) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages) |
28 September 2010 | Director's details changed for Mujeeb Mohammed on 1 January 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mujeeb Mohammed on 1 January 2010 (2 pages) |
12 August 2010 | Appointment of Mr Naseer Bhamji as a director (2 pages) |
12 August 2010 | Appointment of Mr Naseer Bhamji as a director (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Registered office address changed from 25 Sherrard Road Forest Gate London E7 8DN on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 25 Sherrard Road Forest Gate London E7 8DN on 15 March 2010 (1 page) |
10 September 2009 | Incorporation (19 pages) |
10 September 2009 | Incorporation (19 pages) |