Hindsmans Way
Dagenham
RM9 6LN
Director Name | Mr Maung Ni |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Hall Lane Wennington Rainham Essex RM13 9DS |
Secretary Name | Mr Gulam Robbani Ali |
---|---|
Status | Resigned |
Appointed | 26 September 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | East Hall Lane Wennington Rainham Essex RM13 9DS |
Director Name | Mr Gulam Robbani Ali |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Hall Lane Wennington Rainham Essex RM13 9DS |
Director Name | Mr Rachid Salim |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 617 Romford Road London E12 5AD |
Website | shaplafrozenfoods.com |
---|
Registered Address | 617 Romford Road London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Gulam Ali 50.00% Ordinary |
---|---|
50 at £1 | Maung Ni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,320 |
Cash | £48,617 |
Current Liabilities | £874,838 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2016 | Compulsory strike-off action has been suspended (1 page) |
18 August 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) |
21 January 2016 | Termination of appointment of Rachid Salim as a director on 29 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Rachid Salim as a director on 29 December 2015 (1 page) |
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
3 October 2015 | Registered office address changed from 71 Green Street London E7 8DA England to 617 Romford Road London E12 5AD on 3 October 2015 (2 pages) |
3 October 2015 | Registered office address changed from 71 Green Street London E7 8DA England to 617 Romford Road London E12 5AD on 3 October 2015 (2 pages) |
14 July 2015 | Registered office address changed from East Hall Lane Wennington Rainham Essex RM13 9DS to 71 Green Street London E7 8DA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from East Hall Lane Wennington Rainham Essex RM13 9DS to 71 Green Street London E7 8DA on 14 July 2015 (1 page) |
22 June 2015 | Appointment of Mr Rachid Salim as a director on 30 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Maung Ni as a director on 30 May 2015 (1 page) |
22 June 2015 | Appointment of Mr Rachid Salim as a director on 30 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Maung Ni as a director on 30 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (16 pages) |
16 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 August 2014 (16 pages) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a secretary on 1 January 2014 (1 page) |
10 December 2014 | Termination of appointment of Gulam Robbani Ali as a director on 1 January 2014 (1 page) |
28 August 2014 | Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Mr Gulam Robbani Ali as a director on 1 January 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Registered office address changed from , Unit O Oyo Business Units, Hindsmans Way, Dagenham, RM9 6LN, United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from , Unit O Oyo Business Units, Hindsmans Way, Dagenham, RM9 6LN, United Kingdom on 11 March 2014 (1 page) |
26 September 2013 | Appointment of Mr Gulam Robbani Ali as a secretary (1 page) |
26 September 2013 | Termination of appointment of Rachid Salim as a director (1 page) |
26 September 2013 | Appointment of Mr Maung Ni as a director (2 pages) |
26 September 2013 | Termination of appointment of Rachid Salim as a director (1 page) |
26 September 2013 | Appointment of Mr Gulam Robbani Ali as a secretary (1 page) |
26 September 2013 | Appointment of Mr Maung Ni as a director (2 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|
8 August 2012 | Incorporation
|