Stanford Le Hope
Essex
SS17 0GX
Secretary Name | Habibur Rahman Choudhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Service |
Correspondence Address | 23 Bellreeves Close Stanford Le Hope Essex SS17 0GX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 88a Tooley Street London Bridge London SE1 2TF |
Telephone | 01375 676566 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 18-20 King Street Stanford-Le-Hope Essex SS17 0HL |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Stanford-le-Hope West |
Built Up Area | Stanford-le-Hope |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Shuaibur Rahman Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,876 |
Cash | £1,206 |
Current Liabilities | £10,955 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (3 pages) |
5 June 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 July 2013 | Registered office address changed from 24 Copeland Road London E17 9DB United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 24 Copeland Road London E17 9DB United Kingdom on 15 July 2013 (2 pages) |
11 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
21 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
21 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
21 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
9 January 2010 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (2 pages) |
9 January 2010 | Previous accounting period extended from 31 March 2009 to 31 August 2009 (2 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
11 June 2008 | Secretary's change of particulars / habibur choudhury / 31/03/2008 (1 page) |
11 June 2008 | Director's change of particulars / shuaibur choudhury / 31/03/2008 (1 page) |
11 June 2008 | Director's change of particulars / shuaibur choudhury / 31/03/2008 (1 page) |
11 June 2008 | Secretary's change of particulars / habibur choudhury / 31/03/2008 (1 page) |
12 May 2008 | Director appointed shuaibur rahman choudhury (1 page) |
12 May 2008 | Director appointed shuaibur rahman choudhury (1 page) |
5 April 2008 | Secretary appointed habibur rahman choudhury (1 page) |
5 April 2008 | Secretary appointed habibur rahman choudhury (1 page) |
18 March 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director premier directors LIMITED (1 page) |
18 March 2008 | Appointment terminated director premier directors LIMITED (1 page) |
18 March 2008 | Incorporation (10 pages) |
18 March 2008 | Incorporation (10 pages) |
18 March 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |