London
E1 4SY
Director Name | Mrs Jasmin Rahman |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 108 Meanly Road London E12 6AT |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£38,757 |
Cash | £1,857 |
Current Liabilities | £70,962 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 September 2016 | Liquidators statement of receipts and payments to 15 July 2016 (15 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 15 July 2016 (15 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 15 July 2015 (5 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (5 pages) |
25 July 2014 | Registered office address changed from 98 Commercial Road London E1 1NU to Olympia House Armitage Road London NW11 8RQ on 25 July 2014 (2 pages) |
24 July 2014 | Appointment of a voluntary liquidator (1 page) |
24 July 2014 | Appointment of a voluntary liquidator (2 pages) |
24 July 2014 | Statement of affairs with form 4.19 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Registered office address changed from 20 New Road London E1 2AX England on 20 September 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Jasmin Rahman as a director (1 page) |
20 February 2012 | Appointment of Mr Lilu Miah as a director (2 pages) |
20 February 2012 | Termination of appointment of Jasmin Rahman as a director (1 page) |
23 November 2010 | Incorporation
|