Forest Gate
London
E7 9QL
Director Name | Mr Syed Hussnain Raza |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(15 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 469 Katherine Road Forestgate London E7 8DR |
Director Name | Mehboob Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 127 Colworth Road Leytonstone London E11 1JE |
Director Name | Mr Zafar Iqbal Sharif |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 119 Third Avenue London E12 6DS |
Secretary Name | Mr Zafar Iqbal Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 119 Third Avenue London E12 6DS |
Secretary Name | Mehboob Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 127 Colworth Road Leytonstone London E11 1JE |
Secretary Name | Mr Mehboobali Saiyed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 241 Neville Road Forest Gate London E7 9QL |
Secretary Name | Saida Saiyed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 241 Neville Road London E7 9QL |
Secretary Name | Syed Hussnain Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 12 Skipper Court Abbey Road Barking Essex IG11 7GW |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | saiyed.co.uk |
---|
Registered Address | 469 Katherine Road Forestgate London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mehboobali Saiyed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,423 |
Cash | £2,238 |
Current Liabilities | £546 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
21 November 1996 | Delivered on: 28 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
11 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Appointment of Mr Syed Hussnain Raza as a director (2 pages) |
10 November 2010 | Appointment of Mr Syed Hussnain Raza as a director (2 pages) |
9 September 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
9 September 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mehboobali Saiyed on 7 January 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 February 2009 | Appointment terminated secretary syed raza (1 page) |
4 February 2009 | Appointment terminated secretary syed raza (1 page) |
4 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 185 neville road forest gate london E7 9QL (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 185 neville road forest gate london E7 9QL (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Return made up to 02/01/08; full list of members (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 119-123 cannon street road london E1 2LX (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 119-123 cannon street road london E1 2LX (1 page) |
29 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 February 2006 | Company name changed saiyed sharif & co LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed saiyed sharif & co LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
31 January 2005 | Return made up to 02/01/05; full list of members (6 pages) |
1 October 2004 | Amended accounts made up to 31 October 2003 (4 pages) |
1 October 2004 | Amended accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
8 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
13 October 2003 | Amended accounts made up to 31 October 2002 (4 pages) |
13 October 2003 | Amended accounts made up to 31 October 2002 (4 pages) |
10 October 2003 | Company name changed saiyed sharifs & co LIMITED\certificate issued on 10/10/03 (2 pages) |
10 October 2003 | Company name changed saiyed sharifs & co LIMITED\certificate issued on 10/10/03 (2 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 34 beaufort court admirals way london E14 9XL (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 34 beaufort court admirals way london E14 9XL (1 page) |
17 January 2000 | Return made up to 18/01/00; full list of members
|
17 January 2000 | Return made up to 18/01/00; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 119-123 cannon st road lower first floor london E1 2LX (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 119-123 cannon st road lower first floor london E1 2LX (1 page) |
8 February 1999 | Return made up to 18/01/99; full list of members
|
8 February 1999 | Return made up to 18/01/99; full list of members
|
1 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
9 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 18/01/98; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
29 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
3 June 1997 | Company name changed sharif & co LIMITED\certificate issued on 04/06/97 (2 pages) |
3 June 1997 | Company name changed sharif & co LIMITED\certificate issued on 04/06/97 (2 pages) |
14 February 1997 | Return made up to 18/01/97; change of members (6 pages) |
14 February 1997 | Return made up to 18/01/97; change of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: 34 beaufort court admirals way london E14 9XL (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: 34 beaufort court admirals way london E14 9XL (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
7 January 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed (2 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 January 1996 | Return made up to 18/01/96; full list of members
|
26 January 1996 | Registered office changed on 26/01/96 from: 119/123 cannon street road london E1 2LX (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 119/123 cannon street road london E1 2LX (1 page) |
26 January 1996 | Return made up to 18/01/96; full list of members
|
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
11 September 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | New secretary appointed;director resigned (2 pages) |
15 March 1995 | Secretary resigned (2 pages) |
15 March 1995 | New secretary appointed;director resigned (2 pages) |
15 March 1995 | Secretary resigned (2 pages) |