Wanstead
London
E11 2AR
Website | environment-sustainability.co.uk |
---|---|
Telephone | 07 926004104 |
Telephone region | Mobile |
Registered Address | 13b Hermon Hill Wanstead London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Shahla Zare-azirani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £236 |
Current Liabilities | £2,717 |
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) |
6 April 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 July 2012 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 18 July 2012 (1 page) |
5 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 March 2011 | Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (3 pages) |
10 March 2011 | Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 10 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Ms Shahla Zare-Azirani on 7 March 2011 (3 pages) |
8 March 2011 | Registered office address changed from 3 Birkbeck Street 3 Birkbeck Street London E2 6JY England on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 3 Birkbeck Street 3 Birkbeck Street London E2 6JY England on 8 March 2011 (2 pages) |
8 April 2010 | Registered office address changed from Account3 3 Birkbeck Street London E2 6JY England on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Account3 3 Birkbeck Street London E2 6JY England on 8 April 2010 (1 page) |
24 February 2010 | Incorporation
|