Black Eagle Drive
Gravesend
Kent
DA11 9AJ
Director Name | Mr Shakir Hassan Choudhury |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 90 St. Georges Road London E7 8HS |
Registered Address | 298 A Bath Road Bath Road Hounslow TW4 7DN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
100 at £1 | Shaki Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£325,789 |
Current Liabilities | £25,595 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 December 2013 | Delivered on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Registered office address changed from 332 High Road Romford RM6 6AJ England to 298 a Bath Road Bath Road Hounslow TW4 7DN on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 332 High Road Romford RM6 6AJ England to 298 a Bath Road Bath Road Hounslow TW4 7DN on 31 July 2017 (1 page) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
13 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Registered office address changed from Unit 45 Southside Shopping Centre London SW18 4TF to 332 High Road Romford RM6 6AJ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Unit 45 Southside Shopping Centre London SW18 4TF to 332 High Road Romford RM6 6AJ on 15 March 2017 (1 page) |
8 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 September 2016 | Termination of appointment of Shakir Hassan Choudhury as a director on 1 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Shakir Hassan Choudhury as a director on 1 September 2016 (1 page) |
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
14 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
10 May 2015 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages) |
10 May 2015 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages) |
10 May 2015 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 May 2015 (2 pages) |
28 April 2015 | Termination of appointment of Shakir Hassan Choudhury as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Shakir Hassan Choudhury as a director on 28 April 2015 (1 page) |
14 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 July 2014 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Shakir Hassan Choudhury as a director on 1 July 2014 (2 pages) |
11 December 2013 | Registration of charge 086576760001 (8 pages) |
11 December 2013 | Registration of charge 086576760001 (8 pages) |
30 October 2013 | Registered office address changed from Flat 65 Griffin Court Black Eagle Drive Gravesend Kent DA11 9AJ United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Flat 65 Griffin Court Black Eagle Drive Gravesend Kent DA11 9AJ United Kingdom on 30 October 2013 (1 page) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|