London
E1 4JT
Director Name | Noor Ahmed |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 21 March 2017) |
Role | Bus Driver |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lampits Hill Corringham Stanford Le Hope SS17 9AA |
Director Name | Mr Muhinur Rahman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Hitchin Square Hewlett Road London E3 5QD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Lampits Hill Corringham Stanford Le Hope Essex SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Noor Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,875 |
Gross Profit | £35,890 |
Net Worth | -£10,462 |
Cash | £1,013 |
Current Liabilities | £25,150 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
7 July 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
1 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 August 2010 | Appointment of Noor Ahmed as a director (3 pages) |
19 August 2010 | Appointment of Noor Ahmed as a director (3 pages) |
12 August 2010 | Termination of appointment of Muhinur Rahman as a director (2 pages) |
12 August 2010 | Termination of appointment of Muhinur Rahman as a director (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Return made up to 14/03/09; full list of members (10 pages) |
19 June 2009 | Return made up to 14/03/09; full list of members (10 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 14/03/08; full list of members (6 pages) |
3 June 2008 | Return made up to 14/03/08; full list of members (6 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (6 pages) |
22 June 2007 | Return made up to 14/03/07; full list of members (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: am accounting services 251B east india dock road poplar london E14 0EG (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 March 2006 | Director resigned (1 page) |
14 March 2006 | Incorporation (6 pages) |
14 March 2006 | Incorporation (6 pages) |