Cranbrook Road
Ilford
IG2 6HE
Secretary Name | Mr Ishtaq Hussain |
---|---|
Status | Closed |
Appointed | 30 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2 555-557 Cranbrook Road Ilford IG2 6HE |
Registered Address | Floor 2 555-557 Cranbrook Road Ilford IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
50 at £1 | Ishtaq Hussain 50.00% Ordinary |
---|---|
50 at £1 | Saeeda Kausar Zaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,286 |
Cash | £2,768 |
Current Liabilities | £9,163 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (1 page) |
15 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (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) |
31 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|