Stratford
London
E15 1HL
Director Name | Mr Anthony Akala |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ash Road Stratford London E15 1HL |
Director Name | Mr Ziaur Rahman |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Ash Road Stratford London E15 1HL |
Registered Address | 48 Ash Road Stratford London E15 1HL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
1 at £1 | Syed Ahmed 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
18 April 2013 | Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Termination of appointment of Anthony Akala as a director (1 page) |
18 September 2012 | Termination of appointment of Anthony Akala as a director (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of Ziaur Rahman as a director (1 page) |
30 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of Ziaur Rahman as a director (1 page) |
21 March 2012 | Registered office address changed from Suite 98 4 Montpelier Street London Knightsbridge SW7 1EE on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Suite 98 4 Montpelier Street London Knightsbridge SW7 1EE on 21 March 2012 (2 pages) |
28 February 2011 | Registered office address changed from 48 Ash Road Stratford London E151HL England on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 48 Ash Road Stratford London E151HL England on 28 February 2011 (2 pages) |
30 December 2010 | Incorporation (23 pages) |
30 December 2010 | Incorporation (23 pages) |