Watts Street
London
E1W 2PU
Director Name | Mr Mohammed Amed Uddin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Madeira Road London SW16 2DE |
Director Name | Mr Muhammed Meraj |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Eastern Avenue Ilford IG4 5AP |
Registered Address | 98 Point Road Canvey Island SS8 7TG |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2018 | Registered office address changed from 720 Romford Road London E12 6BT to 98 Point Road Canvey Island SS8 7TG on 6 April 2018 (1 page) |
6 April 2018 | Change of details for Mr Abdur Rouf as a person with significant control on 1 January 2018 (2 pages) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Application to strike the company off the register (3 pages) |
27 December 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 April 2015 | Termination of appointment of Muhammed Meraj as a director on 1 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Muhammed Meraj as a director on 1 January 2015 (1 page) |
14 April 2015 | Termination of appointment of Muhammed Meraj as a director on 1 January 2015 (1 page) |
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|