Plaistow
London
E13 9JU
Director Name | Mr Sarfraz Ilyas Ibrahim Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 578 Barking Road Plaistow London E13 9JU |
Director Name | Mr Delowar Hussain Ali |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 578 Barking Road Plaistow London E13 9JU |
Website | www.docklandscarservices.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 84704444 |
Telephone region | London |
Registered Address | 1st Floor Consort House Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | -£14,932 |
Cash | £96 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (9 pages) |
7 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (9 pages) |
3 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (10 pages) |
3 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (10 pages) |
25 February 2015 | Registered office address changed from 578 Barking Road London E13 9JU to C/O the Offices of Silke & Co Limited 1St Floor Consort House Doncaster South Yorkshire DN1 3HR on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 578 Barking Road London E13 9JU to C/O the Offices of Silke & Co Limited 1St Floor Consort House Doncaster South Yorkshire DN1 3HR on 25 February 2015 (2 pages) |
23 February 2015 | Statement of affairs with form 4.19 (7 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Statement of affairs with form 4.19 (7 pages) |
22 December 2014 | Termination of appointment of Delowar Hussain Ali as a director on 22 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Delowar Hussain Ali as a director on 22 December 2014 (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Appointment of Delowar Hussain Ali as a director (3 pages) |
10 February 2012 | Appointment of Sarfraz Ilyas Ibrahim Patel as a director (3 pages) |
10 February 2012 | Appointment of Delowar Hussain Ali as a director (3 pages) |
10 February 2012 | Appointment of Sarfraz Ilyas Ibrahim Patel as a director (3 pages) |
3 August 2011 | Incorporation (24 pages) |
3 August 2011 | Incorporation (24 pages) |