Queen Mary Avenue
London
E18 2FS
Registered Address | 19 Marquess Heights Queen Mary Avenue London E18 2FS |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Shaista Omer 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 October 2012 | Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Registered office address changed from 9 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 1 October 2012 (1 page) |
13 January 2012 | Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 19 Marquess Heights Queen Mary Avenue London E18 2FS on 13 January 2012 (1 page) |
11 August 2011 | Registered office address changed from C/O Shaista Omer 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from C/O Shaista Omer 19 Marquess Heights Queen Mary Avenue London E18 2FS United Kingdom on 11 August 2011 (2 pages) |
8 August 2011 | Incorporation
|
8 August 2011 | Incorporation
|