London
E1 5NF
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Mr Shiraj Mohammed Haque |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Pritchards Road London E2 9AP |
Registered Address | 4-6 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Rukeya Haque 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Application to strike the company off the register (3 pages) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2014 | Registered office address changed from 5 Old Montague Street London E1 5NL to 4-6 Greatorex Street London E1 5NF on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 May 2013 | Termination of appointment of Shiraj Haque as a director (1 page) |
23 May 2013 | Termination of appointment of Shiraj Haque as a director (1 page) |
23 May 2013 | Appointment of Mrs Rukeya Haque as a director (2 pages) |
23 May 2013 | Appointment of Mrs Rukeya Haque as a director (2 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 March 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Appointment of Mr Shiraj Mohammed Haque as a director (2 pages) |
24 March 2011 | Appointment of Mr Shiraj Mohammed Haque as a director (2 pages) |
24 March 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
24 March 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
5 October 2010 | Incorporation (32 pages) |
5 October 2010 | Incorporation (32 pages) |