Barking
Essex
IG11 8BB
Secretary Name | Mr Prince Mathuram Cornelius Jayachandran |
---|---|
Status | Closed |
Appointed | 18 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Fortis House 160 London Road Barking Essex IG11 8BB |
Registered Address | 38 Netherfield Gardens Barking Essex IG11 9TL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
500 at £1 | Helina Prince 50.00% Ordinary |
---|---|
500 at £1 | Prince Mathuram Cornelius Jayachandran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146 |
Cash | £146 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 December 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
21 December 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB United Kingdom on 24 February 2012 (2 pages) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|