Woodford Road
London
E18 2EG
Secretary Name | Mrs Vaijayanta Nakadi |
---|---|
Status | Closed |
Appointed | 01 January 2014(4 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Flat 11 Wallbrook Woodford Road London E18 2EG |
Registered Address | Flat 11 Wallbrook Woodford Road London E18 2EG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
85 at £1 | Chandrashekar Nakadi 85.00% Ordinary |
---|---|
15 at £1 | Vaijayanta Nakadi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,609 |
Cash | £15,339 |
Current Liabilities | £15,986 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Chandrashekar Nakadi on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Flat 25 Highland Court 87 Gordon Road London E18 1RE England on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Chandrashekar Nakadi on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Flat 25 Highland Court 87 Gordon Road London E18 1RE England on 4 June 2014 (1 page) |
21 January 2014 | Appointment of Mrs Vaijayanta Nakadi as a secretary (2 pages) |
21 August 2013 | Incorporation
|