London
E14 8HY
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR |
Secretary Name | Mr Mahmudul Hassan Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wicker Street London E1 1QF |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Salma Khatun Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,807 |
Cash | £1,996 |
Current Liabilities | £4,803 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Application to strike the company off the register (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 July 2016 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Finance Place 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
9 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Mahmudul Hassan Hoque as a secretary on 27 February 2015 (1 page) |
9 April 2016 | Termination of appointment of Mahmudul Hassan Hoque as a secretary on 27 February 2015 (1 page) |
9 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Salma Qureshi on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Salma Qureshi on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Salma Qureshi on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 33 kemps drice london E14 8HY (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 33 kemps drice london E14 8HY (1 page) |
7 October 2008 | Secretary appointed manoj mohindra (1 page) |
7 October 2008 | Secretary appointed manoj mohindra (1 page) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |