London
E13 8PS
Director Name | Mrs Naliniben Patel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Rothsay Road Forestgate London E7 8LY |
Registered Address | 344 High Road Ilford IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1 at £1 | Naliniben Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £165 |
Current Liabilities | £296 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 493a Barking Road London E13 8PS England to 344 High Road Ilford IG1 1QP on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 493a Barking Road London E13 8PS England to 344 High Road Ilford IG1 1QP on 3 October 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
23 May 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
13 May 2016 | Appointment of Miss Ana Filipa Mendes Lourenco as a director on 1 December 2012 (2 pages) |
13 May 2016 | Termination of appointment of Naliniben Patel as a director on 30 November 2012 (1 page) |
13 May 2016 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 May 2016 | Appointment of Miss Ana Filipa Mendes Lourenco as a director on 1 December 2012 (2 pages) |
13 May 2016 | Registered office address changed from 31 Rothsay Road Forestgate London Uk E7 8LY to 493a Barking Road London E13 8PS on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from 31 Rothsay Road Forestgate London Uk E7 8LY to 493a Barking Road London E13 8PS on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Naliniben Patel as a director on 30 November 2012 (1 page) |
23 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Naliniben Patel on 1 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Naliniben Patel on 1 January 2016 (2 pages) |
7 March 2016 | Withdraw the company strike off application (1 page) |
7 March 2016 | Withdraw the company strike off application (1 page) |
9 February 2016 | Registered office address changed from 71 Harold Road Upton Park London East London E13 0SF to 31 Rothsay Road Forestgate London Uk E7 8LY on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 71 Harold Road Upton Park London East London E13 0SF to 31 Rothsay Road Forestgate London Uk E7 8LY on 9 February 2016 (2 pages) |
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | Voluntary strike-off action has been suspended (1 page) |
10 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | Application to strike the company off the register (3 pages) |
16 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
12 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|
28 November 2011 | Incorporation
|