London
E11 4PA
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammed Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £889 |
Cash | £1,624 |
Current Liabilities | £16,579 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 December 2017 | Registered office address changed from 203a Whitechapel Road (First Floor) London E1 1DE to 601 High Road Leytonstone London E11 4PA on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 203a Whitechapel Road (First Floor) London E1 1DE to 601 High Road Leytonstone London E11 4PA on 13 December 2017 (2 pages) |
10 December 2017 | Statement of affairs (8 pages) |
10 December 2017 | Resolutions
|
10 December 2017 | Appointment of a voluntary liquidator (1 page) |
10 December 2017 | Resolutions
|
10 December 2017 | Statement of affairs (8 pages) |
10 December 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 May 2015 | Registered office address changed from 203a (First Floor) Whitechapel Road London E1 1DE to 203a Whitechapel Road (First Floor) London E1 1DE on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 203a (First Floor) Whitechapel Road London E1 1DE to 203a Whitechapel Road (First Floor) London E1 1DE on 27 May 2015 (1 page) |
29 April 2015 | Registered office address changed from 3 Kelsick Road Ambleside Cumbria LA22 0BP United Kingdom to 203a (First Floor) Whitechapel Road London E1 1DE on 29 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from 3 Kelsick Road Ambleside Cumbria LA22 0BP United Kingdom to 203a (First Floor) Whitechapel Road London E1 1DE on 29 April 2015 (2 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|