Woodford Green
Essex
IG8 0DY
Secretary Name | Mushtaq Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1995(same day as company formation) |
Role | General Manager |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Secretary Name | Amjid Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 01 March 2018) |
Role | Company Director |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Mr Mushtaq Ahmed |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Avenue Barking Essex IG11 8QX |
Director Name | Mr Amanat Ali |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Mr Amjid Ali |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 March 2018) |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Mr Wajid Ali |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 January 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 395 Acklam Road Middlesbrough Cleveland TS5 7HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £323,241 |
Cash | £80,497 |
Current Liabilities | £67,654 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 March 1999 | Delivered on: 19 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/22 salamons way, rainham, london borough of havering title number EGL31495. Outstanding |
---|---|
3 February 1999 | Delivered on: 16 February 1999 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 |
2 June 1995 | Delivered on: 9 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 316-324 ilford lane,ilford,london borough of redbridge; t/no.egl 307432. Outstanding |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
1 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 December 2016 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 December 2016 (2 pages) |
17 December 2016 | Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 December 2016 (2 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Declaration of solvency (3 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Declaration of solvency (3 pages) |
15 December 2016 | Resolutions
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 90 Walworth Road London SE1 6SW to Accountancy House 90 Walworth Road London SE1 6SW on 16 November 2015 (1 page) |
3 March 2015 | Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Amjid Ali on 2 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Director's details changed for Mr Amanat Ali on 2 February 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 March 2013 | Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page) |
28 March 2013 | Secretary's details changed for Amjid Ali on 1 February 2013 (1 page) |
28 March 2013 | Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page) |
28 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Secretary's details changed for Amjid Ali on 1 February 2013 (1 page) |
28 March 2013 | Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages) |
28 March 2013 | Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages) |
28 March 2013 | Secretary's details changed for Amjid Ali on 1 February 2013 (1 page) |
28 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Secretary's details changed for Mushtaq Ahmed on 1 February 2012 (1 page) |
28 March 2013 | Director's details changed for Arshad Mahmud on 1 February 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 March 2011 | Termination of appointment of Wajid Ali as a director (1 page) |
7 March 2011 | Termination of appointment of Wajid Ali as a director (1 page) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
7 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 April 2010 | Appointment of Mr Amjid Ali as a director (2 pages) |
19 April 2010 | Appointment of Mr Amanat Ali as a director (2 pages) |
19 April 2010 | Appointment of Mr Amjid Ali as a director (2 pages) |
19 April 2010 | Appointment of Mr Amanat Ali as a director (2 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Wajid Ali on 2 February 2010 (2 pages) |
16 April 2010 | Appointment of Mr Mushtaq Ahmed as a director (2 pages) |
16 April 2010 | Appointment of Mr Mushtaq Ahmed as a director (2 pages) |
16 April 2010 | Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Arshad Mahmud on 2 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Wajid Ali on 2 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Wajid Ali on 2 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (6 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
14 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
30 April 2007 | Return made up to 02/02/07; full list of members (4 pages) |
30 April 2007 | Return made up to 02/02/07; full list of members (4 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2006 | Return made up to 02/02/06; full list of members (4 pages) |
28 March 2006 | Return made up to 02/02/06; full list of members (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (4 pages) |
5 April 2005 | Return made up to 02/02/05; full list of members (4 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 02/02/04; full list of members
|
10 May 2004 | Return made up to 02/02/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members (9 pages) |
14 April 2003 | Return made up to 02/02/03; full list of members (9 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Ad 28/02/02--------- £ si 7200@1=7200 £ ic 750/7950 (3 pages) |
5 April 2002 | Ad 28/02/02--------- £ si 7200@1=7200 £ ic 750/7950 (3 pages) |
5 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
5 April 2002 | Nc inc already adjusted 28/02/02 (1 page) |
26 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
26 February 2002 | Return made up to 02/02/02; full list of members (9 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 April 2001 | Return made up to 02/02/01; full list of members
|
12 April 2001 | Return made up to 02/02/01; full list of members
|
12 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 May 2000 | Return made up to 02/02/00; full list of members (8 pages) |
9 May 2000 | Ad 22/03/00--------- £ si 150@1=150 £ ic 600/750 (2 pages) |
9 May 2000 | Ad 22/03/00--------- £ si 150@1=150 £ ic 600/750 (2 pages) |
9 May 2000 | Return made up to 02/02/00; full list of members (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Return made up to 02/02/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Return made up to 02/02/99; no change of members (4 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members
|
26 February 1997 | Return made up to 02/02/97; no change of members
|
20 May 1996 | Return made up to 02/02/96; full list of members (6 pages) |
20 May 1996 | Return made up to 02/02/96; full list of members (6 pages) |
13 May 1996 | Ad 05/01/96--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
13 May 1996 | Ad 05/01/96--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |