London
E16 2RD
Secretary Name | Best4Business Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 30 December 2014) |
Correspondence Address | Knowledge Dock Business Centre University Way London E16 2RD |
Director Name | Mr Mohammed Zamshed Harun |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Website | www.thirstcard.co.uk |
---|
Registered Address | 4-6 University Way London E16 2RD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Henry Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,871 |
Current Liabilities | £3,871 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from C/O Thirstcard Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from C/O Thirstcard Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 24 August 2012 (1 page) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
29 September 2011 | Current accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
29 September 2011 | Appointment of Best4Business Limited as a secretary on 27 September 2011 (2 pages) |
29 September 2011 | Appointment of Best4Business Limited as a secretary on 27 September 2011 (2 pages) |
26 September 2011 | Termination of appointment of Mohammed Zamshed Harun as a director on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Mohammed Zamshed Harun as a director on 26 September 2011 (1 page) |
19 August 2011 | Director's details changed for Mr Zamshed Harun on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Zamshed Harun on 19 August 2011 (2 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|