Garman Road 1-7 Garman Road
London
N17 0UR
Director Name | Mohammad Imteaz Edun |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 24 Sunnyside Road Ilford Essex IG1 1HU |
Website | www.miautoengineeringltd.com |
---|
Registered Address | Unit 4 1-7 Garman Road 1-7 Garman Road London N17 0UR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
100 at £0.01 | Vivian Jean-pierre Angeline 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246 |
Cash | £546 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
3 June 2013 | Termination of appointment of Mohammad Edun as a director (1 page) |
3 June 2013 | Termination of appointment of Mohammad Edun as a director (1 page) |
31 May 2013 | Termination of appointment of Mohammad Edun as a director (1 page) |
31 May 2013 | Registered office address changed from C/O Mr Vivian Angeline Unit 4 1-7 Garman Road London N17 0UR England on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Mohammad Edun as a director (1 page) |
31 May 2013 | Registered office address changed from C/O Mr Vivian Angeline Unit 4 1-7 Garman Road London N17 0UR England on 31 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 24 Sunnyside Road Ilford Essex IG11HU England on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 24 Sunnyside Road Ilford Essex IG11HU England on 21 May 2013 (1 page) |
25 February 2013 | Incorporation (30 pages) |
25 February 2013 | Incorporation (30 pages) |