101 Back Church Lane
London
E1 1LU
Director Name | Mr Bilat Shaista |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Loom House Suite 2.01 101 Back Church Lane London E1 1LU |
Website |
---|
Registered Address | Suite 19 205 Richmond Road London E8 3FF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
2 at £1 | Mohammad Abedin 100.00% Ordinary |
---|---|
2 at £1 | Mohammad Abedin 100.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,805 |
Current Liabilities | £9,901 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Registered office address changed from Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH England to Suite 19 205 Richmond Road London England E8 3FF on 10 May 2019 (1 page) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2018 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 February 2018 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Registered office address changed from C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH England to Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH England to Unit G01 Doros House 12 Cambridge Heath Road London E1 5QH on 15 June 2017 (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Registered office address changed from 21 Woodhayes Road Frome Somerset BA11 2DG to C/ Think Debt,Unit G01, Doros House 12 Cambridge Heath Road London E1 5QH on 1 November 2016 (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
25 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
25 April 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 April 2014 | Termination of appointment of Bilat Shaista as a director (1 page) |
8 April 2014 | Termination of appointment of Bilat Shaista as a director (1 page) |
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|