East Ham
E6 3DG
Telephone | 020 84722303 |
---|---|
Telephone region | London |
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 |
1 at £1 | Joseph David Chandrakumar 50.00% Ordinary |
---|---|
1 at £1 | Mohammed Aslam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,859 |
Cash | £14,561 |
Current Liabilities | £2,519 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 December 2012 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 21 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
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) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Registered office address changed from Jr Accounts Compilations 164-166 High Road Ilford Essex IG1 1LL on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ United Kingdom on 10 June 2011 (2 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Incorporation (23 pages) |