Stratford
London
E15 2PL
Registered Address | 17 George Hudson Tower 28 High Street Stratford London E15 2PL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
1 at £1 | Haidar Hussain Kathawala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,730 |
Current Liabilities | £12,730 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2018 | Application to strike the company off the register (3 pages) |
19 July 2018 | Registered office address changed from 99 Otter Close London E15 2PX to 17 George Hudson Tower 28 High Street Stratford London E15 2PL on 19 July 2018 (2 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Registered office address changed from 14 Sherman House Aberfeldy Street London E14 0NQ United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 14 Sherman House Aberfeldy Street London E14 0NQ United Kingdom on 13 July 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 October 2011 | Director's details changed for Haidar Hussain Kathawala on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Haidar Hussain Kathawala on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Flat 4 Morley Court 129 Sinclair Road London E48QR England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Flat 4 Morley Court 129 Sinclair Road London E48QR England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from Flat 4 Morley Court 129 Sinclair Road London E48QR England on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Haidar Hussain Kathawala on 4 October 2011 (2 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Haidar Hussain Kathawala on 1 October 2010 (3 pages) |
12 November 2010 | Director's details changed for Haidar Hussain Kathawala on 1 October 2010 (3 pages) |
12 November 2010 | Director's details changed for Haidar Hussain Kathawala on 1 October 2010 (3 pages) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|