London
Wembley
HA0 2QB
Secretary Name | Mr Daniraj Thavabalasingam |
---|---|
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 St Andrews Avenue London HA0 2QB |
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Emilia Popa 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2020 | Application to strike the company off the register (1 page) |
26 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
13 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 September 2015 | Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Daniraj Thavabalasingam as a secretary on 1 September 2015 (1 page) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 July 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
28 July 2014 | Registered office address changed from 45 St Andrews Avenue London Wembley HA0 2QB England to 111a George Lane London E18 1AN on 28 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from 45 St Andrews Avenue London Wembley HA0 2QB England to 111a George Lane London E18 1AN on 28 July 2014 (2 pages) |
28 July 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 May 2014 | Incorporation
|
6 May 2014 | Incorporation
|