London
Essex
E14 9FW
Secretary Name | Mr Kashif Masood Abbasi |
---|---|
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 5 2nd Floor Innovation Centre 225 Marsh Wall London Essex E14 9FW |
Registered Address | 21 Rowallan Parade Green Lane Dagenham Essex RM8 1XU |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2018 | Application to strike the company off the register (1 page) |
18 April 2017 | Registered office address changed from 8a Spurway Parade Woodford Avenue Ilford Essex IG2 6UU to 21 Rowallan Parade Green Lane Dagenham Essex RM8 1XU on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 8a Spurway Parade Woodford Avenue Ilford Essex IG2 6UU to 21 Rowallan Parade Green Lane Dagenham Essex RM8 1XU on 18 April 2017 (1 page) |
19 October 2016 | Registered office address changed from 8a Spurway Prade Ilford Essex IG2 6UU to 8a Spurway Parade Woodford Avenue Ilford Essex IG2 6UU on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 8a Spurway Prade Ilford Essex IG2 6UU to 8a Spurway Parade Woodford Avenue Ilford Essex IG2 6UU on 19 October 2016 (1 page) |
4 August 2016 | Registered office address changed from 601 International House, 223 Regent Street London W1B 2QD to 8a Spurway Prade Ilford Essex IG2 6UU on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from 601 International House, 223 Regent Street London W1B 2QD to 8a Spurway Prade Ilford Essex IG2 6UU on 4 August 2016 (2 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
6 June 2016 | Director's details changed for Mr Kashif Masood Abbasi on 23 January 2016 (3 pages) |
6 June 2016 | Director's details changed for Mr Kashif Masood Abbasi on 23 January 2016 (3 pages) |
6 June 2016 | Secretary's details changed for Mr Kashif Masood Abbasi on 23 January 2016 (3 pages) |
6 June 2016 | Secretary's details changed for Mr Kashif Masood Abbasi on 23 January 2016 (3 pages) |
6 June 2016 | Restoration by order of the court (3 pages) |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
17 September 2010 | Registered office address changed from 33 Sunnyside Road Ilford Essex IG1 1HU United Kingdom on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 33 Sunnyside Road Ilford Essex IG1 1HU United Kingdom on 17 September 2010 (2 pages) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|