London
E2 9DA
Director Name | Mr Abdul Bashar |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 New Century Road Laindon Basildon SS15 6AG |
Secretary Name | Mr Abdul Bashar |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 New Century Road Laindon Basildon SS15 6AG |
Registered Address | 238 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abdul Bashar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,278 |
Cash | £640 |
Current Liabilities | £32,940 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Completion of winding up (1 page) |
26 November 2015 | Completion of winding up (1 page) |
23 February 2015 | Order of court to wind up (2 pages) |
23 February 2015 | Order of court to wind up (2 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
29 January 2014 | Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page) |
29 January 2014 | Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages) |
29 January 2014 | Appointment of Miss Ruthna Begum as a director on 5 January 2014 (2 pages) |
29 January 2014 | Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Abdul Bashar as a director on 6 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Abdul Bashar as a secretary on 5 January 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 32 High Road Laindon Basildon Essex SS15 6NR United Kingdom on 9 November 2012 (2 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from 6 Heneage Street London E1 5LJ United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 6 Heneage Street London E1 5LJ United Kingdom on 26 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (2 pages) |
11 October 2011 | Secretary's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (1 page) |
11 October 2011 | Director's details changed for Mr Mohammed Abdul Bashar on 11 October 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Abdul Bashar on 2 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Abdul Bashar on 2 May 2011 (1 page) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|