Barking
Essex
IG11 9UZ
Secretary Name | Shabana Begum Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 4 Shirley Gardens Barking Essex IG11 9UZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,168 |
Cash | £11,969 |
Current Liabilities | £43,416 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 February 2015 | Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 13 February 2015 (2 pages) |
12 February 2015 | Appointment of a voluntary liquidator (1 page) |
12 February 2015 | Statement of affairs with form 4.19 (6 pages) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 June 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mohammed Ismail Ali on 1 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mohammed Ismail Ali on 1 July 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
10 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 4 shirley gardens barking essex london IG11 9UZ (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
27 July 2007 | Incorporation (11 pages) |