Woodford Green
Essex
IG8 0BN
Secretary Name | Mrs Sabiha Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1994(5 years after company formation) |
Appointment Duration | 25 years, 6 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Aftab Ahmed |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 7 Wickets Way Ilford IG6 3DF |
Secretary Name | Shaheen Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 37 Parham Drive Gants Hill Ilford Essex IG2 6NB |
Registered Address | 147 Station Road North Chingford London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Shaheen Iqbal 60.00% Ordinary |
---|---|
40 at £1 | Sabiha Iqbal 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,274 |
Cash | £29 |
Current Liabilities | £33,866 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 November 1997 | Delivered on: 6 November 1997 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing under or by virtue of the contract(s) gan trade insurance policy no. R1970046 scheme manager : park corporate limited. Outstanding |
---|---|
7 June 1994 | Delivered on: 24 June 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 November 1993 | Delivered on: 3 December 1993 Satisfied on: 5 October 1994 Persons entitled: Habib Bank A.G. Zurich Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1991 | Delivered on: 30 March 1991 Satisfied on: 4 November 1993 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Cash deposit security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any deposit account(s). Fully Satisfied |
7 September 1989 | Delivered on: 22 September 1989 Satisfied on: 11 August 1992 Persons entitled: Bank of Credit and Commerce International Societe Anonyme. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Shaheen Iqbal on 1 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Registered office address changed from C/O Lesser & Co 147 Station Road North Chingford London E4 6AB on 4 January 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (6 pages) |
20 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
20 April 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
26 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
26 April 2003 | Full accounts made up to 31 August 2002 (13 pages) |
16 January 2003 | Return made up to 03/01/03; full list of members
|
16 January 2003 | Return made up to 03/01/03; full list of members
|
12 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
12 March 2002 | Full accounts made up to 31 August 2001 (10 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (10 pages) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
4 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
4 March 1999 | Full accounts made up to 31 August 1998 (8 pages) |
13 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
13 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
3 December 1998 | Return made up to 03/01/98; full list of members (6 pages) |
3 December 1998 | Return made up to 03/01/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 December 1997 | Return made up to 03/01/97; no change of members
|
22 December 1997 | Return made up to 03/01/97; no change of members
|
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 37 parham drive ilford essex IG2 6NB (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 37 parham drive ilford essex IG2 6NB (1 page) |
11 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
8 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
8 February 1996 | Full accounts made up to 31 August 1995 (8 pages) |
10 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
10 January 1996 | Return made up to 03/01/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |