Tiller Road
London
E14 8PX
Director Name | Mr Mizan Johri |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a 14 Tiller Road London E14 8PX |
Registered Address | 2a Docklands Business Centre 14 Tiller Road Canary Wharf London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Mizan Johri 50.00% Ordinary |
---|---|
50 at £1 | Shopikul Hoque 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,748 |
Cash | £71,607 |
Current Liabilities | £61,859 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2013 | Application to strike the company off the register (3 pages) |
1 July 2013 | Application to strike the company off the register (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 May 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
16 May 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Director's details changed for Mr Mizan Johri on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Mizan Johri on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Shopikul Hoque on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Shopikul Hoque on 19 June 2012 (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
18 January 2011 | Registered office address changed from 123B Gaisford Street Kentish Town London NW5 2EG England on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 123B Gaisford Street Kentish Town London NW5 2EG England on 18 January 2011 (2 pages) |
20 December 2010 | Incorporation (23 pages) |
20 December 2010 | Incorporation (23 pages) |