London
E12 6BT
Director Name | Mr Syed Ahmar Islam |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 720a Romford Road London E12 6BT |
Registered Address | 720a Romford Road London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Javed Chaudhary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,350 |
Current Liabilities | £1,250 |
Latest Accounts | 7 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
31 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Total exemption small company accounts made up to 7 September 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 7 September 2013 (3 pages) |
5 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
5 June 2014 | Termination of appointment of Syed Islam as a director (1 page) |
5 June 2014 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
5 June 2014 | Termination of appointment of Syed Islam as a director (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2014-02-23
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|