Benfleet
Essex
SS7 2QA
Director Name | Mr Imran Wahid |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Galleydene Benfleet Essex SS7 2QA |
Director Name | Saeema Wahid |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2003) |
Role | Student |
Correspondence Address | 28 Galleydene Hadleigh Benfleet Essex SS7 2QA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 1391 London Road Leigh On Sea Southend On Sea Essex SS9 2SA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Imran Wahid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £175 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
23 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 May 2010 | Annual return made up to 14 April 2010 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 April 2009 | Return made up to 14/04/09; no change of members (5 pages) |
16 March 2009 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
4 November 2008 | Return made up to 14/04/08; full list of members (6 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 28 galleydene benfleet essex SS7 2QA (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
24 September 2007 | Return made up to 14/04/07; no change of members (6 pages) |
25 January 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
3 May 2006 | Return made up to 14/04/06; full list of members (6 pages) |
7 September 2005 | Return made up to 14/04/05; full list of members (8 pages) |
21 June 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 April 2004 | Accounts made up to 30 April 2003 (1 page) |
26 January 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
7 June 2003 | Return made up to 14/04/03; full list of members
|
7 June 2003 | New director appointed (2 pages) |
6 March 2003 | Accounts made up to 30 April 2002 (1 page) |
1 August 2002 | Return made up to 14/04/02; full list of members (6 pages) |
6 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
23 May 2001 | Accounts made up to 30 April 2001 (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
28 November 2000 | New director appointed (2 pages) |
14 April 2000 | Incorporation (14 pages) |