Talwin Street Bow
London
E3 3NN
Secretary Name | Jannatul Shammi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 3 Shillingford House Talwin Street Bow London E3 3NN |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 16 High Street Wickford Essex SS12 9AZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£30,873 |
Cash | £853 |
Current Liabilities | £38,194 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 16/02/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 October 2008 | Return made up to 16/02/08; no change of members (6 pages) |
22 October 2008 | Return made up to 16/02/08; no change of members (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 May 2006 | Return made up to 16/02/06; full list of members (6 pages) |
15 May 2006 | Return made up to 16/02/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
18 October 2004 | Return made up to 16/02/04; full list of members (6 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Return made up to 16/02/04; full list of members (6 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
24 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 December 2003 | Return made up to 16/02/03; full list of members (6 pages) |
16 December 2003 | Return made up to 16/02/03; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 July 2001 | Return made up to 16/02/01; full list of members (6 pages) |
4 July 2001 | Return made up to 16/02/01; full list of members (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 29 lower southend road wickford essex SS11 8AE (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
16 February 2000 | Incorporation (14 pages) |