PO Box 72098
London
EC2P 2NS
Director Name | Nizam Uddin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Baptiste 23 Austin Friars PO Box 72098 London EC2P 2NS |
Website | www.harrisandzei.com |
---|---|
Telephone | 020 77028487 |
Telephone region | London |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | Nahid Uddin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,895 |
Cash | £660 |
Current Liabilities | £7,873 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 April 2017 | Registered office address changed from Bow Business Center 153-159 Room 206, Bow Road London E3 2SE England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 6 April 2017 (2 pages) |
---|---|
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Statement of affairs with form 4.19 (6 pages) |
4 April 2017 | Resolutions
|
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Termination of appointment of Nizam Uddin as a director on 1 March 2016 (1 page) |
27 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
4 February 2016 | Registered office address changed from 10 - 12 First Floor Ratcliffe Cross Street London E1 0HS to Bow Business Center 153-159 Room 206, Bow Road London E3 2SE on 4 February 2016 (1 page) |
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 April 2014 | Registered office address changed from C/O Baptiste & Co 23 Austin Friars P O Box 72098 London EC2P 2NS on 19 April 2014 (1 page) |
3 April 2014 | Director's details changed for Nizam Uddin on 2 April 2014 (2 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Appointment of Nahid Uddin as a director (2 pages) |
3 April 2014 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N2QP England on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Nizam Uddin on 2 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N2QP England on 3 April 2014 (1 page) |
6 August 2013 | Incorporation
|