London
E13 0LS
Director Name | Mr Mohamed Shamsul Islam Shomdul |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cecil Road Plaistow London E13 0LS |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,790 |
Cash | £19,177 |
Current Liabilities | £20,412 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (18 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (18 pages) |
6 January 2016 | Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages) |
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Statement of affairs with form 4.19 (6 pages) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Registered office address changed from 112-116 Whitechapel Road London E1 1JE to Clacton Road Clacton Road Elmstead Colchester CO7 7AD on 28 March 2015 (1 page) |
28 March 2015 | Registered office address changed from 112-116 Whitechapel Road London E1 1JE to Clacton Road Clacton Road Elmstead Colchester CO7 7AD on 28 March 2015 (1 page) |
8 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 July 2012 | Termination of appointment of Mohammed Shomdul as a director (1 page) |
17 July 2012 | Appointment of Syeda Momotaz Begum as a director (2 pages) |
17 July 2012 | Appointment of Syeda Momotaz Begum as a director (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Termination of appointment of Mohammed Shomdul as a director (1 page) |
13 July 2012 | Incorporation (36 pages) |
13 July 2012 | Incorporation (36 pages) |