Ealing
London
W5 3AD
Secretary Name | Viva 2000 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 September 2007) |
Correspondence Address | 183-189 The Vale London W3 7rw W3 7RW |
Director Name | Mr Abu Bakr Siddiqui |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Secretary Name | Fozia Anjum Muddassir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1994(2 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 12 Hanger Court Hanger Green Ealing London W5 3ER |
Director Name | Mr Abdul Mabood Siddiqui |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(7 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Secretary Name | Mr Mohammad Muddassir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynwood Road London W5 1JH |
Director Name | Dr Mahmood Ahmed |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 December 1995) |
Role | Doctor |
Correspondence Address | 9 Messaline Avenue Acton London W3 6JX |
Director Name | Muhammad Akhtar Anam |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 54 Corringway Ealing London Greater London W5 3AD |
Secretary Name | Sadia Anjum Anam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Director Name | Sadia Anjum Anam |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Director Name | Mr Abdul Mabood Siddiqui |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Corringway Ealing London W5 3AD |
Director Name | Mr Abu Bakr Siddiqui |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 128 Corringway Ealing London W5 3HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Return made up to 27/06/04; full list of members
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 10 ritz parade western avenue london W5 3RA (1 page) |
7 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 June 2003 | Return made up to 27/06/03; full list of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
28 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
9 February 2001 | Ad 31/12/00-31/12/00 £ si 1800@1=1800 £ ic 200/2000 (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
20 June 2000 | Return made up to 27/06/00; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
13 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
4 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 May 1997 | Resolutions
|
14 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
24 June 1996 | Resolutions
|
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Secretary resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
10 November 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
29 November 1994 | Company name changed smb trading LIMITED\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Memorandum and Articles of Association (7 pages) |
27 June 1994 | Incorporation (13 pages) |