London
IG11 7BZ
Director Name | Mr Rajinder Singh Rajevansi |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 4 Town Quay Wharf Abbey Road London IG11 7BZ |
Registered Address | Suite 2 4 Town Quay Wharf Abbey Road London Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
50 at £1 | Nawab-ud Din 50.00% Ordinary |
---|---|
50 at £1 | Rajinder Singh Rajevansi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,538 |
Cash | £723 |
Current Liabilities | £2,261 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
20 January 2012 | Company name changed thomas at eyecandy LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed thomas at eyecandy LIMITED\certificate issued on 20/01/12
|
16 January 2012 | Incorporation (21 pages) |
16 January 2012 | Incorporation (21 pages) |