Walthamstow
London
E17 4PR
Director Name | Mr Alfred Chandi Persaud |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(9 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 December 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Director Name | Mr Alfred Persaud |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 7 Salters Road London E17 3PQ |
Secretary Name | Mrs Bhagawanti Persaud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Designer |
Correspondence Address | 7 Salters Road London E17 3PQ |
Director Name | Mrs Bhagawanti Persaud |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2008) |
Role | Designer |
Correspondence Address | 7 Salters Road London E17 3PQ |
Director Name | Linda Persaud |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2014) |
Role | Bank Manager |
Correspondence Address | 7 Salters Road London E17 3PQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 89850717 |
---|---|
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bhagwanti Lalita Persaud 50.00% Ordinary |
---|---|
1 at £1 | Linda Persaud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,109 |
Cash | £7,603 |
Current Liabilities | £66,713 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 22 June 2017 (22 pages) |
8 July 2016 | Registered office address changed from Suites 17 and 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 8 July 2016 (2 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 May 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Appointment of Mr Alfred Chandi Persaud as a director on 16 July 2014 (2 pages) |
2 June 2015 | Termination of appointment of Linda Persaud as a director on 16 July 2014 (1 page) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
24 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 February 2009 | Secretary appointed alfred chandi persaud (1 page) |
13 February 2009 | Appointment terminated director bhagawanti persaud (2 pages) |
13 February 2009 | Appointment terminated secretary bhagawanti persaud (1 page) |
2 September 2008 | Return made up to 15/07/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 September 2007 | Return made up to 15/07/07; no change of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
23 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | New director appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (16 pages) |