London
E6 1LF
Director Name | Mr Nahyan Siddiqui |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32a Shoebury Road East Ham London E6 2AQ |
Registered Address | 605 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Director's details changed for Mr Nahyan Siddiqui on 18 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Nahyan Siddiqui on 18 March 2013 (2 pages) |
10 January 2013 | Registered office address changed from 48 Worcester Road London E12 5JX England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 48 Worcester Road London E12 5JX England on 10 January 2013 (1 page) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Company name changed e-dukaan LTD\certificate issued on 23/05/12
|
18 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Mr Nahyan Siddiqui on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 32a Shoebury Road East Ham London E6 2AQ England on 27 October 2010 (1 page) |
27 October 2010 | Director's details changed for Mr Nahyan Siddiqui on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from 32a Shoebury Road East Ham London E6 2AQ England on 27 October 2010 (1 page) |
12 July 2010 | Appointment of Mr Nahyan Siddiqui as a director (2 pages) |
12 July 2010 | Appointment of Mr Nahyan Siddiqui as a director (2 pages) |
6 July 2010 | Termination of appointment of Nahyan Siddiqui as a director (1 page) |
6 July 2010 | Termination of appointment of Nahyan Siddiqui as a director (1 page) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|