London
E7 9LZ
Registered Address | 56-60 Nelson Street, 2nd Floor, Unit:21 London E1 2DE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Anita Islam 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 April 2016 | Director's details changed for Ms Anita Islam on 1 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Ms Anita Islam on 1 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Registered office address changed from 59 Davidson Terraces Windsor Road London E7 0QT to 56-60 Nelson Street, 2nd Floor, Unit:21 London E1 2DE on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 59 Davidson Terraces Windsor Road London E7 0QT to 56-60 Nelson Street, 2nd Floor, Unit:21 London E1 2DE on 5 October 2015 (1 page) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
26 March 2014 | Director's details changed for Ms Anita Islam on 1 January 2014 (2 pages) |
26 March 2014 | Director's details changed for Ms Anita Islam on 1 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Ms Anita Islam on 1 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
15 May 2013 | Registered office address changed from 245 Monega Road London E12 6TU England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 245 Monega Road London E12 6TU England on 15 May 2013 (1 page) |
13 February 2013 | Incorporation (29 pages) |
13 February 2013 | Incorporation (29 pages) |