Barking
Essex
IG11 9PS
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 165 Cann Hall Road Leyton Stone London E11 3NJ |
Director Name | Pardeep Singh Jhumat |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southwood Gardens Gants Hill Essex IG2 6YF |
Secretary Name | Mr Abdelkrim Bourouiba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Princes Road Barkingside Essex IG6 1NG |
Secretary Name | Mr Surendra Rajasooriar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Firswood Avenue Epsom Surrey KT19 0PP |
Secretary Name | Pardeep Singh Jhumat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 67 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Geoffrey Nathan Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 112 Morden Road London SW19 3BP |
Telephone | 020 85078632 |
---|---|
Telephone region | London |
Registered Address | 2 Tudor Way Waltham Abbey Essex EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
102 at £1 | A. Bourouiba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,710 |
Cash | £485 |
Current Liabilities | £24,623 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Registered office address changed from Unit 5 Barking Station Station Parade Barking Essex IG11 8TU England to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 7 March 2015 (1 page) |
7 March 2015 | Registered office address changed from Unit 5 Barking Station Station Parade Barking Essex IG11 8TU England to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 7 March 2015 (1 page) |
7 March 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Director's details changed for Mr Abdelkrim Bourouiba on 1 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Director's details changed for Mr Abdelkrim Bourouiba on 1 September 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 March 2012 | Registered office address changed from 36 Cameron Road Seven Kings Ilford Essex IG3 8LB on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 36 Cameron Road Seven Kings Ilford Essex IG3 8LB on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Pardeep Jhumat as a secretary (1 page) |
9 March 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 November 2010 | Director's details changed for Abdelkrim Bourouiba on 15 September 2010 (2 pages) |
6 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Secretary's details changed for Pardeep Singh Thumat on 15 September 2010 (1 page) |
3 November 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
17 March 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 101/102\ (2 pages) |
16 March 2009 | Appointment terminated secretary abdelkrim bourouiba (1 page) |
16 March 2009 | Appointment terminated director pardeep jhumat (1 page) |
16 March 2009 | Secretary appointed pardeep singh thumat (2 pages) |
23 February 2009 | Return made up to 15/09/08; full list of members (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 September 2008 | Return made up to 15/09/07; full list of members (7 pages) |
2 September 2008 | Appointment terminated secretary surendra rajasooriar (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Ad 21/09/06-21/09/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 112 morden road london SW19 3BP (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | Incorporation (14 pages) |