London
E14 0ER
Secretary Name | Mosobbir Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | 22 Clichy House Stepney Way London E1 3HH |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 9-11 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Kamrun Nahar Kamali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,016 |
Cash | £671 |
Current Liabilities | £3,177 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (2 pages) |
29 January 2013 | Application to strike the company off the register (2 pages) |
6 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
6 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
6 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-06
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 October 2009 | Director's details changed for Kamrun Nahar Kamali on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Kamrun Nahar Kamali on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
19 May 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
19 May 2008 | Accounting reference date extended from 31/10/2007 to 29/02/2008 (1 page) |
25 January 2008 | Return made up to 03/10/07; full list of members (6 pages) |
25 January 2008 | Return made up to 03/10/07; full list of members (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (8 pages) |
3 October 2006 | Incorporation (8 pages) |