Barking
Essex
IG11 9TN
Director Name | Mr Mian Javid Rashid |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Langdon Crescent East Ham London E6 2PW |
Secretary Name | Mr Mian Javid Rashid |
---|---|
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Langdon Crescent East Ham London E6 2PW |
Registered Address | Furnishings Direct Uk Limited 87 Netherfield Gardens Barking Essex IG11 9TN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Application to strike the company off the register (4 pages) |
16 October 2013 | Application to strike the company off the register (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Miss Fizza Butt as a director (2 pages) |
3 August 2011 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Miss Fizza Butt as a director (2 pages) |
3 August 2011 | Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL United Kingdom on 3 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Mian Rashid as a director (1 page) |
2 August 2011 | Termination of appointment of Mian Rashid as a secretary (1 page) |
2 August 2011 | Termination of appointment of Mian Rashid as a director (1 page) |
2 August 2011 | Termination of appointment of Mian Rashid as a secretary (1 page) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
22 June 2011 | Previous accounting period shortened from 31 August 2011 to 31 May 2011 (1 page) |
27 August 2010 | Incorporation (23 pages) |
27 August 2010 | Incorporation (23 pages) |