London
E1 5BW
Website | www.newmove.biz |
---|
Registered Address | 88 Vallance Road London E1 5BW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Suhad Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
12 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders Statement of capital on 2011-12-12
|
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2011 | Director's details changed for Mr Suhad Ahmed on 1 September 2010 (2 pages) |
6 February 2011 | Director's details changed for Mr Suhad Ahmed on 1 September 2010 (2 pages) |
6 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
6 February 2011 | Director's details changed for Mr Suhad Ahmed on 1 September 2010 (2 pages) |
6 February 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (3 pages) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | Incorporation (13 pages) |
22 September 2009 | Incorporation (13 pages) |