Ilford
Essex
IG1 3HB
Secretary Name | Mrs Bilkis Sarodia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1999(7 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 03 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 The Drive Ilford Essex IG1 3HB |
Director Name | Ali Kashif |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 1996) |
Role | Accountant |
Correspondence Address | 170 Coventry Road Ilford Essex IG1 4RG |
Secretary Name | Shima Sarodia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 July 1999) |
Role | Company Director |
Correspondence Address | 49 The Drive Ilford Essex IG1 3HB |
Director Name | Ahmed Bhaimia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2007) |
Role | Import Export |
Correspondence Address | 59 Summercourt Road London E1 0SQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 43 Upton Lane Forest Gate London E7 9PA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £453,828 |
Cash | £3,410 |
Current Liabilities | £61,201 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2013 | Completion of winding up (1 page) |
3 May 2013 | Completion of winding up (1 page) |
28 July 2011 | Order of court to wind up (2 pages) |
28 July 2011 | Order of court to wind up (2 pages) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
26 February 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 14/02/09; no change of members (10 pages) |
16 April 2009 | Return made up to 14/02/09; no change of members (10 pages) |
27 March 2008 | Appointment Terminated Director ahmed bhaimia (1 page) |
27 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
27 March 2008 | Return made up to 14/02/08; no change of members (7 pages) |
27 March 2008 | Appointment terminated director ahmed bhaimia (1 page) |
9 May 2007 | Return made up to 14/02/07; full list of members (8 pages) |
9 May 2007 | Return made up to 14/02/07; full list of members (8 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
21 April 2007 | Ad 01/03/06-28/02/07 £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Ad 01/03/06-28/02/07 £ si 3000@1=3000 £ ic 1000/4000 (2 pages) |
21 April 2007 | Nc inc already adjusted 16/03/06 (2 pages) |
21 April 2007 | Nc inc already adjusted 16/03/06 (2 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 302 romford road forest gate london E7 9HD (1 page) |
18 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 302 romford road forest gate london E7 9HD (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 228-230 bethnel green road london E2 0AA (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 228-230 bethnel green road london E2 0AA (1 page) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2001 | Full accounts made up to 31 March 1999 (8 pages) |
15 April 2000 | Secretary resigned (2 pages) |
15 April 2000 | Secretary resigned (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Return made up to 14/02/00; full list of members
|
12 April 2000 | Return made up to 14/02/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 May 1999 | Return made up to 14/02/99; no change of members (4 pages) |
2 May 1999 | Return made up to 14/02/99; no change of members (4 pages) |
20 January 1999 | Return made up to 14/02/98; full list of members (6 pages) |
20 January 1999 | Return made up to 14/02/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
13 January 1997 | Return made up to 14/02/96; full list of members (6 pages) |
13 January 1997 | Return made up to 14/02/96; full list of members (6 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
21 November 1995 | Return made up to 14/02/95; no change of members (4 pages) |
21 November 1995 | Return made up to 14/02/95; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 September 1995 | Full accounts made up to 31 March 1994 (8 pages) |
13 September 1995 | Registered office changed on 13/09/95 from: 148-150 bethnal green london E2 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: 148-150 bethnal green london E2 (1 page) |
13 September 1995 | Full accounts made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1994 | Strike-off action suspended (1 page) |
4 August 1994 | Strike-off action suspended (1 page) |
19 January 1994 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1994 | Compulsory strike-off action has been discontinued (1 page) |
14 February 1992 | Incorporation (13 pages) |
14 February 1992 | Incorporation (13 pages) |