Romford
RM6 5AL
Secretary Name | Mr Nazimul Zaman |
---|---|
Status | Closed |
Appointed | 08 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dowler House Burslem Street London E1 2LN |
Registered Address | 126 Havering Gardens Romford RM6 5AL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
6 at £1 | Ali Anamuz Zaman 60.00% Ordinary |
---|---|
3 at £1 | Nazimul Zaman 30.00% Ordinary |
1 at £1 | Mamun Ali Zaman 10.00% Ordinary |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Accounts made up to 30 November 2013 (2 pages) |
9 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
2 July 2013 | Accounts made up to 30 November 2012 (2 pages) |
2 July 2013 | Registered office address changed from 31 Middleton Gardens Ilford Essex IG2 6DS United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 31 Middleton Gardens Ilford Essex IG2 6DS United Kingdom on 2 July 2013 (1 page) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Incorporation
|