Romford
Essex
RM3 7QL
Director Name | Mr Liaquat Mahmood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Downhills Park Road London N17 6PB |
Registered Address | Unit 18/19 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
50 at £1 | Liaquat Mahmood 50.00% Ordinary |
---|---|
50 at £1 | Paul Brown 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Registered office address changed from 131 Gordon Road Ilford Essex IG1 2XT on 21 August 2013 (1 page) |
29 July 2013 | Termination of appointment of Liaquat Mahmood as a director (1 page) |
14 June 2013 | Registration of charge 079507440001 (7 pages) |
6 March 2013 | Director's details changed for Mr Paul Brown on 16 February 2012 (2 pages) |
6 March 2013 | Director's details changed for Mr Liaquat Mahmood on 16 February 2012 (2 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
15 March 2012 | Registered office address changed from Unit F Advent Way Edmonton London N18 3AH England on 15 March 2012 (2 pages) |
15 February 2012 | Incorporation
|