Glengall Grove
London
E14 3NB
Secretary Name | Mr Sazzad Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2010) |
Role | Secretary |
Correspondence Address | 2 Beatrice Webb House Chisenhale Road London E3 5RG |
Registered Address | 201 High Street Epping Essex CM16 4BA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Epping |
100 at £1 | Abul Kalam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,757 |
Cash | £1,065 |
Current Liabilities | £44,388 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
20 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-04-20
|
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Abul Kalam on 31 March 2010 (2 pages) |
31 March 2010 | Termination of appointment of Sazzad Ullah as a secretary (1 page) |
31 March 2010 | Director's details changed for Mr Abul Kalam on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Termination of appointment of Sazzad Ullah as a secretary (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2010 to 17/06/2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 17 June 2009 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 17 June 2009 (2 pages) |
23 July 2009 | Accounting reference date shortened from 17/06/2010 to 31/03/2010 (1 page) |
23 July 2009 | Accounting reference date shortened from 31/03/2010 to 17/06/2009 (1 page) |
23 July 2009 | Accounting reference date shortened from 17/06/2010 to 31/03/2010 (1 page) |
13 May 2009 | Secretary appointed mr sazzad ullah (1 page) |
13 May 2009 | Secretary appointed mr sazzad ullah (1 page) |
9 March 2009 | Incorporation (17 pages) |
9 March 2009 | Incorporation (17 pages) |