London
E1 1BJ
Director Name | Saiful Wadud |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cavell Street London E1 2HP |
Registered Address | 218-220 Whitechapel Road London E1 1BJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | S.k. Rehana Pervin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£695 |
Cash | £325 |
Current Liabilities | £3,964 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
14 October 2014 | Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 218-220 Whitechapel Road London E1 1BJ England to 218-220 Whitechapel Road London E1 1BJ on 14 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages) |
14 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 218-220 Whitechapel Road London E1 1BJ England to 218-220 Whitechapel Road London E1 1BJ on 14 October 2014 (1 page) |
14 October 2014 | Director's details changed for Mrs Sk Rehana Pervin on 1 January 2014 (2 pages) |
7 November 2013 | Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 14 Cavell Street London E1 2HP United Kingdom on 7 November 2013 (1 page) |
22 August 2013 | Termination of appointment of Saiful Wadud as a director (1 page) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of Saiful Wadud as a director (1 page) |
24 January 2013 | Incorporation (37 pages) |
24 January 2013 | Incorporation (37 pages) |