Walthamstow
E17 3ED
Secretary Name | Ms Shanaz Karim |
---|---|
Status | Closed |
Appointed | 23 February 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 August 2017) |
Role | Company Director |
Correspondence Address | 572 Forest Road London E17 3ED |
Director Name | Miss Sameeha Visram |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Business Woman |
Country of Residence | GBR |
Correspondence Address | 223 Regent Street Westminster London W1B 2QD |
Secretary Name | Miss Sameeha Visram |
---|---|
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 601 International House 223 Regent Street Westminster W1B 2QD |
Website | superduperclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 432608122 |
Telephone region | Mobile |
Registered Address | 572 Forest Road Forest Walthamstow London E17 3ED |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Latest Accounts | 23 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 23 June 2015 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 June 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 572 Forest Road Forest Walthamstow London E17 3ED on 12 June 2015 (2 pages) |
12 June 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 572 Forest Road Forest Walthamstow London E17 3ED on 12 June 2015 (2 pages) |
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Ms Shanaz Karim as a director (2 pages) |
14 March 2014 | Termination of appointment of Sameeha Visram as a secretary (1 page) |
14 March 2014 | Termination of appointment of Sameeha Visram as a director (1 page) |
14 March 2014 | Termination of appointment of Sameeha Visram as a secretary (1 page) |
14 March 2014 | Termination of appointment of Sameeha Visram as a director (1 page) |
14 March 2014 | Appointment of Ms Shanaz Karim as a director (2 pages) |
23 February 2014 | Appointment of Ms Shanaz Karim as a secretary (2 pages) |
23 February 2014 | Termination of appointment of Sameeha Visram as a secretary (1 page) |
23 February 2014 | Appointment of Ms Shanaz Karim as a secretary (2 pages) |
23 February 2014 | Termination of appointment of Sameeha Visram as a secretary (1 page) |
23 February 2014 | Appointment of Ms Shanaz Karim as a director (2 pages) |
23 February 2014 | Termination of appointment of Sameeha Visram as a director (1 page) |
23 February 2014 | Appointment of Ms Shanaz Karim as a director (2 pages) |
23 February 2014 | Termination of appointment of Sameeha Visram as a director (1 page) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 July 2013 | Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
16 July 2013 | Current accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 October 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Secretary's details changed for Miss Sameeha Visram on 20 January 2011 (2 pages) |
4 September 2012 | Secretary's details changed for Miss Sameeha Visram on 20 January 2011 (2 pages) |
3 July 2012 | Director's details changed for Miss Sameeha Visram on 24 January 2011 (3 pages) |
3 July 2012 | Director's details changed for Miss Sameeha Visram on 24 January 2011 (3 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 203 Preston Road, London, HA9 8NF, United Kingdom on 5 May 2011 (2 pages) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|