Hamilton
South Lanarkshire
ML3 6AB
Scotland
Registered Address | Bec-Taxplus 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
100 at £1 | Haseen Zaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,809 |
Cash | £100 |
Current Liabilities | £24,909 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Application to strike the company off the register (3 pages) |
6 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
29 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
25 March 2013 | Registered office address changed from Kings Quarter 80 Orme Road Flat 20 Worthing West Sussex BN11 4FG on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Kings Quarter 80 Orme Road Flat 20 Worthing West Sussex BN11 4FG on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Director's details changed for Mr Haseen Zaman on 20 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Haseen Zaman on 20 February 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 September 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
22 September 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Registered office address changed from 205 Oxford Street South Wales Swansea SA1 3HT Wales on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 205 Oxford Street South Wales Swansea SA1 3HT Wales on 31 August 2011 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2010 | Incorporation
|
3 February 2010 | Incorporation
|