Seven Kings
Ilford
Essex
IG3 9JF
Director Name | Mr Imitiaz Vali |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 1997) |
Role | Manager |
Correspondence Address | 6 Oakwood Gardens Seven Kings Ilford Essex IG3 9TY |
Director Name | Mr Yusuf Ahmed Vali |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 35 Betchworth Road Seven Kings Ilford Essex IG3 9JF |
Secretary Name | Mr Yusuf Ahmed Vali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(11 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Betchworth Road Seven Kings Ilford Essex IG3 9JF |
Registered Address | 165 High Street Rickmansworth Hertfordshire WD3 1AY |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £188,274 |
Cash | £1,401 |
Current Liabilities | £936,839 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2010 | Final Gazette dissolved following liquidation (1 page) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2009 | Resolution INSOLVENCY:appointment of liquidator (1 page) |
26 March 2009 | Statement of affairs with form 4.19 (6 pages) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Resolution INSOLVENCY:appointment of liquidator (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Resolution insolvency:appointment of liquidator (1 page) |
26 March 2009 | Statement of affairs with form 4.19 (6 pages) |
26 March 2009 | Resolution insolvency:appointment of liquidator (1 page) |
26 March 2009 | Appointment of a voluntary liquidator (1 page) |
26 March 2009 | Resolutions
|
12 March 2009 | Registered office changed on 12/03/2009 from 11 club row london E2 (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 11 club row london E2 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Appointment Terminated Director and Secretary yusuf vali (1 page) |
27 October 2008 | Appointment terminated director and secretary yusuf vali (1 page) |
13 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
14 August 2007 | Return made up to 14/04/07; full list of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 14/04/06; full list of members (8 pages) |
12 April 2006 | Return made up to 14/04/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (8 pages) |
21 December 2004 | Return made up to 14/04/04; full list of members (8 pages) |
21 December 2004 | Return made up to 14/04/04; full list of members (8 pages) |
2 November 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
2 November 2004 | Accounts for a medium company made up to 31 January 2004 (14 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
27 February 2004 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Return made up to 14/04/03; full list of members (8 pages) |
24 June 2003 | Return made up to 14/04/03; full list of members (8 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (14 pages) |
19 September 2002 | Full accounts made up to 31 January 2002 (14 pages) |
30 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
30 October 2001 | Full accounts made up to 31 January 2001 (14 pages) |
12 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (8 pages) |
17 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 14/04/99; no change of members (4 pages) |
9 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 14/04/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
8 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
16 June 1997 | Return made up to 14/04/97; full list of members (6 pages) |
16 June 1997 | Return made up to 14/04/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
13 June 1997 | Full accounts made up to 31 January 1997 (8 pages) |
2 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
2 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
4 June 1996 | Return made up to 14/04/96; no change of members
|
4 June 1996 | Return made up to 14/04/96; no change of members (4 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (9 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (9 pages) |
28 November 1979 | Incorporation (21 pages) |
28 November 1979 | Incorporation (21 pages) |