London
E2 6DX
Director Name | Mr Baber Salim Shah |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fuller Close London E2 6DX |
Registered Address | Room 1 32 Fuller Close London E2 6DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
80 at £1 | Margaret Fogarty 80.00% Ordinary |
---|---|
20 at £1 | Baber Shah 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,554 |
Cash | £13,579 |
Current Liabilities | £6,025 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 28 January 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Director's details changed for Mr Baber Salim Shah on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Margaret Fogarty on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Margaret Fogarty on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Baber Salim Shah on 12 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|