London
E12 5AF
Telephone | 07 793474742 |
---|---|
Telephone region | Mobile |
Registered Address | 564 Romford Road London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
1 at £1 | Omar Rajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,054 |
Cash | £1,508 |
Current Liabilities | £23,073 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 November 2014 | Company name changed easy import export trading LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed easy import export trading LIMITED\certificate issued on 18/11/14
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Omar Rajah on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 564 Romford Road London E12 5AF on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England to 564 Romford Road London E12 5AF on 22 October 2014 (1 page) |
22 October 2014 | Director's details changed for Mr Omar Rajah on 22 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 March 2014 | Company name changed in lounge LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed in lounge LIMITED\certificate issued on 24/03/14
|
21 January 2014 | Registered office address changed from Bank House Cranbrook Road Ilford Essex IG1 4TG on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Bank House Cranbrook Road Ilford Essex IG1 4TG on 21 January 2014 (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
16 January 2014 | Director's details changed for Mr Omar Rajah on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Omar Rajah on 16 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|