Manor Park London
E12 6PY
Secretary Name | Ilyas Ibrahim Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 43 Rosebery Avenue Manor Park London E12 6PY |
Director Name | Abdul Hafeez Rafeeq |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 week after company formation) |
Appointment Duration | 4 years (resigned 17 October 1997) |
Role | Minicabs |
Country of Residence | United Kingdom |
Correspondence Address | 110a Browning Road Manor Park London E12 6RD |
Secretary Name | Shafia Rafeeq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(1 week after company formation) |
Appointment Duration | 4 years (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 110a Browning Road Manor Park London E12 6RD |
Director Name | Mohammed Yaseen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 191 Browning Road Manor Park London E12 6PA |
Secretary Name | Sajida Yaseen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 191 Browning Road Manor Park London E12 6PA |
Director Name | Hussain Dudhia |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 53 Wanstead Park Road Ilford Essex IG1 3TQ |
Director Name | Ismail Musa |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 84 Milton Avenue East Ham London E6 1BL |
Secretary Name | Ismail Musa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 84 Milton Avenue East Ham London E6 1BL |
Director Name | Zakir Hussain Ibrahim Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 September 2001(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 35 Shelley Avenue Manor Park London E12 6SP |
Secretary Name | Ilyas Ibrahim Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 43 Rosebery Avenue Manor Park London E12 6PY |
Secretary Name | Mohammed Shafi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 3 Hilda Road East Ham London E6 1DB |
Director Name | Mohammed Shafi Patel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 3 Hilda Road East Ham London E6 1DB |
Secretary Name | Shehnaz Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 3 Hilda Road Eastham London E6 1DB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | No 1 Cochrane House Admirals Way Canary Wharf London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,842 |
Gross Profit | £13,678 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
31 October 2007 | Return made up to 28/09/07; full list of members
|
28 October 2007 | Application for striking-off (1 page) |
26 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
10 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
17 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 January 2005 | Return made up to 28/09/04; full list of members (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 53 station road manor park london E12 5BP (1 page) |
28 June 2004 | New director appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
14 January 2004 | Return made up to 28/09/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
25 January 2003 | Return made up to 28/09/02; full list of members (6 pages) |
23 May 2002 | Partial exemption accounts made up to 31 August 2001 (11 pages) |
2 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
19 October 2001 | Return made up to 28/09/01; full list of members
|
4 October 2001 | Secretary resigned;director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
11 May 2001 | Company name changed station cabs LIMITED\certificate issued on 11/05/01 (2 pages) |
3 November 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
15 August 2000 | New secretary appointed;new director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 October 1998 | Return made up to 28/09/98; full list of members
|
1 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
26 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
29 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
20 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
25 May 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
25 May 1995 | Resolutions
|