London
E10 6JQ
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 20 Moyers Road London E10 6JQ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
1 at £1 | Muhammad Khalid Jamil 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2013 | Application to strike the company off the register (3 pages) |
4 October 2013 | Application to strike the company off the register (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
22 May 2013 | Registered office address changed from 133 Belmont Park Road London E10 6AY United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 133 Belmont Park Road London E10 6AY United Kingdom on 22 May 2013 (1 page) |
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
16 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
9 January 2012 | Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page) |
9 January 2012 | Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages) |
9 January 2012 | Director's details changed for Muhammad Khalid Jamil on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from 436a High Road Leyton London E10 6QE United Kingdom on 9 January 2012 (1 page) |
29 September 2011 | Appointment of Muhammad Khalid Jamil as a director on 27 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 19 Shepiston Lane Hayes, Middlesex, UB3 1LH United Kingdom on 29 September 2011 (1 page) |
29 September 2011 | Appointment of Muhammad Khalid Jamil as a director (2 pages) |
29 September 2011 | Registered office address changed from 19 Shepiston Lane Hayes, Middlesex, UB3 1LH United Kingdom on 29 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Ela Shah as a director on 27 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Ela Shah as a director (1 page) |
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|