Company NameDropstrike Limited
DirectorsMohammad Iqbal and Mohammed Sattar Khan
Company StatusDissolved
Company Number02012287
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMohammad Iqbal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed25 December 1990(4 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address80 Redbridge Lane East
Ilford
Essex
IG4 5EZ
Director NameMohammed Sattar Khan
Date of BirthJune 1955 (Born 68 years ago)
NationalityPakistani
StatusCurrent
Appointed08 December 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address78 Woodlands Road
Ilford
Essex
IG1 1JN
Secretary NameKarina Khan
NationalityDutch
StatusCurrent
Appointed08 December 2000(14 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address183 Trevelyan Road
London
SW17 9LP
Secretary NameMrs Tasneem Akhtar Iqbal
NationalityBritish
StatusResigned
Appointed25 December 1990(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address80 Redbridge Lane East
Ilford
Essex
IG4 5EZ
Secretary NameMita Begum
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2000)
RoleCompany Director
Correspondence Address13a Osborne Road
London
E7 0PJ

Location

Registered AddressUnit 10 Barking Industrial Park
Alfreds Way Ripple Road
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 June 2003Dissolved (1 page)
7 March 2003Completion of winding up (1 page)
8 August 2001Order of court to wind up (2 pages)
13 July 2001New director appointed (2 pages)
5 April 2001Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 March 2001Registered office changed on 06/03/01 from: barking industrial park unit 10 alpha way barking essex IG11 0TJ (1 page)
7 February 2001Registered office changed on 07/02/01 from: 80 redbridge lane east ilford essex IG4 5EZ (1 page)
7 February 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 January 2000Return made up to 18/12/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1999Return made up to 18/12/98; no change of members (4 pages)
28 April 1998Secretary's particulars changed (1 page)
28 April 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998Registered office changed on 16/04/98 from: 52, church road, london, E12 6AF. (1 page)
16 April 1998Director's particulars changed (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
3 September 1997Secretary's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
4 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 January 1997Return made up to 18/12/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
19 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)