East Finchley
London
N2 0SW
Director Name | Mr John Walter Tapp |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wagtails 70 Fryerning Lane Ingatestone Essex CM4 0NN |
Director Name | Mr Hameed Sohail Khan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Winifreds Marine Road East Morecambe Lancs LA4 5AR |
Secretary Name | Miss Joanne Elizabeth Tapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Westwood House Droitwich Worcestershire WR9 0AD |
Registered Address | 70 Fryerning Lane Fryerning Essex CM4 0NN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
1 at £1 | H.s. Khan 33.33% Ordinary |
---|---|
1 at £1 | J.w. Tapp 33.33% Ordinary |
1 at £1 | M.f. Kasim 33.33% Ordinary |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Application to strike the company off the register (3 pages) |
4 December 2012 | Application to strike the company off the register (3 pages) |
20 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
14 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (15 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
8 December 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (15 pages) |
8 May 2009 | Director's change of particulars / hameed khan / 20/04/2009 (1 page) |
8 May 2009 | Director's Change of Particulars / hameed khan / 20/04/2009 / (1 page) |
20 April 2009 | Incorporation (14 pages) |
20 April 2009 | Incorporation (14 pages) |