Maidstone
Kent
ME14 1HG
Director Name | Mr Richard Odriscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr Mohammed Muquit |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 January 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 75a Queens Road Buckhurst Hill Essex IG9 5BW |
Registered Address | 75a Queens Road Buckhurst Hill Essex IG9 5BW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
1 at £1 | Md Ashraful Islam 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
11 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2014 | Termination of appointment of Mohammed Muquit as a director on 13 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Mohammed Muquit as a director on 13 January 2014 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Appointment of Mr Mohammed Muquit as a director on 1 October 2013 (2 pages) |
17 December 2013 | Appointment of Mr Mohammed Muquit as a director on 1 October 2013 (2 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Appointment of Mr Mohammed Muquit as a director on 1 October 2013 (2 pages) |
27 June 2013 | Registered office address changed from 78 Ben Jonson Road London E1 3NN England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 78 Ben Jonson Road London E1 3NN England on 27 June 2013 (1 page) |
10 April 2013 | Appointment of Md Ashraful Islam as a director on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 10 April 2013 (1 page) |
10 April 2013 | Termination of appointment of Richard Odriscoll as a director on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Md Ashraful Islam as a director on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Richard Odriscoll as a director on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 10 April 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|