Unit 1.15
Barking
Essex
IG11 8FG
Director Name | Mr Baber Abbasi |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Web Design & Development |
Country of Residence | England |
Correspondence Address | Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG |
Website | www.bwslondon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79938797 |
Telephone region | London |
Registered Address | Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Baber Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £763 |
Cash | £1,100 |
Current Liabilities | £371 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 October 2015 | Termination of appointment of Baber Abbasi as a director on 30 September 2015 (1 page) |
16 October 2015 | Appointment of Mrs Sumaira Baber Abbasi as a director on 30 September 2015 (2 pages) |
16 October 2015 | Appointment of Mrs Sumaira Baber Abbasi as a director on 30 September 2015 (2 pages) |
16 October 2015 | Termination of appointment of Baber Abbasi as a director on 30 September 2015 (1 page) |
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 October 2014 | Director's details changed for Mr Baber Abbasi on 21 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Baber Abbasi on 21 October 2014 (2 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page) |
6 May 2014 | Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page) |
5 May 2014 | Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Mr Baber Abbasi on 1 May 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Baber Abbasi on 1 May 2013 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Registered office address changed from No. 1 Liverpool Street London EC2M 7QD England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from No. 1 Liverpool Street London EC2M 7QD England on 12 April 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 October 2011 | Registered office address changed from Best Web Solutions Uk Ltd Howlader & Co 56 Leman Street London E1 8EU United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Best Web Solutions Uk Ltd Howlader & Co 56 Leman Street London E1 8EU United Kingdom on 12 October 2011 (1 page) |
18 July 2011 | Director's details changed for Mr Baber Abbasi on 12 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Director's details changed for Mr Baber Abbasi on 12 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from Fortis House 160 London Road Barking London Essex IG11 8BB England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Fortis House 160 London Road Barking London Essex IG11 8BB England on 21 December 2010 (1 page) |
12 July 2010 | Incorporation (21 pages) |
12 July 2010 | Incorporation (21 pages) |