Poplar
London
E14 0EG
Secretary Name | Mrs Khadiza Begum Alam |
---|---|
Status | Closed |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B1 235b Flat B1 235b East India Dock Road Poplar London E14 0EG |
Director Name | Mrs Khadiza Begum Alam |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Rawson Court Rawson Street Battersea London SW11 5HJ |
Website | www.pimlicotandoori.co.uk |
---|
Registered Address | Flat B1 235b Flat B1 235b East India Dock Road Poplar London E14 0EG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Lansbury |
Built Up Area | Greater London |
1 at £1 | Jahangir Pimlico Tandoori LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,670 |
Cash | £1,500 |
Current Liabilities | £10,000 |
Latest Accounts | 18 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | Registered office address changed from Flat 8 Rawson Court Rawson Street Battersea London SW11 5HJ to Flat B1 235B Flat B1 235B East India Dock Road Poplar London E14 0EG on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Flat 8 Rawson Court Rawson Street Battersea London SW11 5HJ to Flat B1 235B Flat B1 235B East India Dock Road Poplar London E14 0EG on 24 July 2015 (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (2 pages) |
6 July 2015 | Application to strike the company off the register (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 May 2015 | Total exemption small company accounts made up to 18 September 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 18 September 2014 (5 pages) |
15 April 2015 | Termination of appointment of Khadiza Begum Alam as a director on 26 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Khadiza Begum Alam as a director on 26 March 2015 (1 page) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Md Jahangir Alam on 26 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Md Jahangir Alam on 26 March 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 18 September 2013 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 18 September 2013 (5 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
3 July 2013 | Director's details changed for Mr Md Jahangir Alam on 21 June 2011 (2 pages) |
3 July 2013 | Director's details changed for Mr Md Jahangir Alam on 21 June 2011 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 16 September 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 16 September 2012 (2 pages) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 16 September 2012 (1 page) |
19 February 2013 | Appointment of Mrs Khadiza Begum Alam as a secretary (1 page) |
19 February 2013 | Appointment of Mrs Khadiza Begum Alam as a secretary (1 page) |
19 February 2013 | Termination of appointment of Khadiza Alam as a director (1 page) |
19 February 2013 | Termination of appointment of Khadiza Alam as a director (1 page) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 16 September 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Mohammed Jahangir Alam on 31 August 2012 (3 pages) |
8 October 2012 | Director's details changed for Mr Mohammed Jahangir Alam on 31 August 2012 (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2012 | Appointment of Mrs Khadiza Begum Alam as a director (2 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (2 pages) |
30 July 2012 | Appointment of Mrs Khadiza Begum Alam as a director (2 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (2 pages) |
9 July 2012 | Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from 38 Moreton Street London SW1V 2PB United Kingdom on 9 July 2012 (2 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|