Dagenham
Essex
RM10 8BE
Director Name | Miss Claudia Dorina Bogdan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 01 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 March 2017) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP |
Director Name | Mr Kashif Janjua |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor City House 9-Cranbrook Road Ilford IG1 4DU |
Registered Address | Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kashif Janjua 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Registered office address changed from 13 Thetford Road Dagenham Essex RM9 6AP England to Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 13 Thetford Road Dagenham Essex RM9 6AP England to Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 16 December 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP to 13 Thetford Road Dagenham Essex RM9 6AP on 9 November 2015 (1 page) |
14 October 2015 | Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages) |
14 October 2015 | Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages) |
14 October 2015 | Appointment of Miss Claudia Dorina Bogdan as a director on 1 September 2015 (2 pages) |
16 June 2015 | Registered office address changed from Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP England to Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP England to Unit 3 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP on 16 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 9 Cranbrook Road City House 3rd Floor Ilford Essex IG1 4DU to Sir Robert Peel Building 344-348 High Road Ilford Ilford Essex IG1 1QP on 9 June 2015 (1 page) |
23 January 2015 | Registered office address changed from City House 9 Cranbrook Road Ilford IG1 4DU England to 9 Cranbrook Road City House 3Rd Floor Ilford Essex IG1 4DU on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from City House 9 Cranbrook Road Ilford IG1 4DU England to 9 Cranbrook Road City House 3Rd Floor Ilford Essex IG1 4DU on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 November 2014 | Termination of appointment of Kashif Janjua as a director on 11 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Kashif Janjua as a director on 11 November 2014 (1 page) |
27 October 2014 | Appointment of Mr Muhammad Ali as a director on 26 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Muhammad Ali as a director on 26 October 2014 (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|