Churchgate Street
Old Harlow
Essex
CM17 0JX
Director Name | Sharaz Munir |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(5 days after company formation) |
Appointment Duration | 5 years (closed 04 May 2010) |
Role | Newsagent |
Correspondence Address | 28 Elmbridge Churchgate Street Old Harlow Essex CM17 0JX |
Secretary Name | Saila Naz Haq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(5 days after company formation) |
Appointment Duration | 5 years (closed 04 May 2010) |
Role | Administrator |
Correspondence Address | 28 Elmbridge Churchgate Street Old Harlow Essex CM17 0JX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 52 The Chase Harlow Essex CM17 9JA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100,344 |
Cash | £2,103 |
Current Liabilities | £120,979 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2010 | Application to strike the company off the register (3 pages) |
7 January 2010 | Application to strike the company off the register (3 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
6 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
6 August 2007 | Return made up to 07/04/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (9 pages) |
7 April 2005 | Incorporation (9 pages) |