5 Hannaford Walk
Bromley By Bow
E3 3TF
Director Name | Miss Farah Valimohamed |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Panmure Street Dundee DD1 2BG Scotland |
Director Name | Mr Ishak Valimohamed |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 42 Ivy Point 5 Hannaford Walk Bromley By Bow E3 3TF |
Registered Address | 11 Panmure Street Dundee DD1 2BG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|