Camdenhurst Street
London
E14 7NU
Director Name | Md Suyakh Miah Kamali |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Dundalk House Clark Street London E1 3ET |
Registered Address | 8 Braiswick Place Laindon Basildon Essex SS15 6EB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1 at £1 | Mohammed Abdulla Yousuf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £295 |
Cash | £2,641 |
Current Liabilities | £2,866 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 April 2013 | Appointment of Mr Mohammed Abdullah Yousuf as a director (2 pages) |
18 April 2013 | Termination of appointment of Md Kamali as a director (1 page) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Termination of appointment of Md Kamali as a director (1 page) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Appointment of Mr Mohammed Abdullah Yousuf as a director (2 pages) |
9 October 2012 | Incorporation (36 pages) |
9 October 2012 | Incorporation (36 pages) |