AMERICAN LYCETUFF LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 9EU

Company number 07656188
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 180 LONDON ROAD, ROMFORD, ENGLAND, RM7 9EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of AMERICAN LYCETUFF LIMITED are www.americanlycetuff.co.uk, and www.american-lycetuff.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. American Lycetuff Limited is a Private Limited Company. The company registration number is 07656188. American Lycetuff Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of American Lycetuff Limited is 180 London Road Romford England Rm7 9eu. . KIANI, Nadeem is a Director of the company. NADEEM, Zeeshan is a Director of the company. Director SRIVASTAVA, Pawan has been resigned. Director ZUBAIR, Talha has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KIANI, Nadeem
Appointed Date: 02 June 2011
59 years old

Director
NADEEM, Zeeshan
Appointed Date: 02 June 2011
61 years old

Resigned Directors

Director
SRIVASTAVA, Pawan
Resigned: 30 January 2013
Appointed Date: 27 April 2012
48 years old

Director
ZUBAIR, Talha
Resigned: 13 July 2011
Appointed Date: 02 June 2011
69 years old

AMERICAN LYCETUFF LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

16 Mar 2016
Accounts for a dormant company made up to 30 June 2015
28 Oct 2015
Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 28 October 2015
10 Sep 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

...
... and 14 more events
02 Oct 2012
First Gazette notice for compulsory strike-off
28 Sep 2012
Appointment of Pawan Srivastava as a director
28 Sep 2012
Registered office address changed from Suite 24 Space House Space Business Park, Abbey Road Park Royal London NW10 7SU United Kingdom on 28 September 2012
19 Jul 2011
Termination of appointment of Talha Zubair as a director
02 Jun 2011
Incorporation