Leigh-On-Sea
Essex
SS9 3JA
Director Name | Mr Mohammad Rafique Uddin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2013(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 February 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1235 London Road Leigh-On-Sea Essex SS9 3JA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01702 479996 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 1235 London Road Leigh-On-Sea Essex SS9 3JA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
1 at £1 | Mohammad Rafique Uddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,270 |
Current Liabilities | £1,016 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
24 November 2016 | Application to strike the company off the register (3 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 March 2013 | Appointment of Mr Md Tajul Islam as a secretary (1 page) |
21 March 2013 | Appointment of Mr Md Tajul Islam as a secretary (1 page) |
19 March 2013 | Appointment of Mr Mohammad Rafique Uddin as a director (2 pages) |
19 March 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2013 | Appointment of Mr Mohammad Rafique Uddin as a director (2 pages) |
19 March 2013 | Registered office address changed from 78 Ben Jonson Road Stepney Green London E1 3NN United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 March 2013 (1 page) |
8 March 2013 | Incorporation (20 pages) |
8 March 2013 | Incorporation (20 pages) |