Plaistow
London
E13 0PU
Secretary Name | Mrs Shahida Saleem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1995(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Plashet Road Plaistow London E13 0PU |
Director Name | Mr Nasir Ali |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1998(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cecil Road Plaistow London E13 0LX |
Director Name | Mr Khuram Saleem |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Plashet Road Plaistow London E13 0PU |
Director Name | Mr Kamran Saleem |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Plashet Road Plaistow London E13 0PU |
Director Name | Mr Kashif Ali |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2007) |
Role | Propoesed Director |
Country of Residence | England |
Correspondence Address | 2 Cecil Road London Greater London E13 0LX |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £629,224 |
Cash | £16,471 |
Current Liabilities | £1,906,232 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 May 2014 | Liquidators statement of receipts and payments to 6 May 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (5 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 6 May 2014 (5 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 6 May 2014 (5 pages) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 November 2013 | Liquidators statement of receipts and payments to 20 November 2013 (5 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
27 November 2013 | Liquidators' statement of receipts and payments to 20 November 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 20 May 2013 (5 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 20 May 2013 (5 pages) |
5 December 2012 | Liquidators statement of receipts and payments to 20 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (5 pages) |
5 December 2012 | Liquidators' statement of receipts and payments to 20 November 2012 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
6 June 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
6 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
9 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
9 December 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
20 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
20 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 20 May 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
7 December 2010 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (5 pages) |
7 December 2010 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 June 2010 | Court order insolvency:replacement of liquidation :- g p shankland to replace d p hudson 28/04/2010 (21 pages) |
7 June 2010 | Court order insolvency:replacement of liquidation :- g p shankland to replace d p hudson 28/04/2010 (21 pages) |
7 June 2010 | Appointment of a voluntary liquidator (1 page) |
7 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2010 | Appointment of a voluntary liquidator (1 page) |
7 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (6 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (6 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (6 pages) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Appointment of a voluntary liquidator (1 page) |
21 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
21 May 2009 | Administrator's progress report to 12 May 2009 (14 pages) |
21 May 2009 | Administrator's progress report to 12 May 2009 (14 pages) |
21 May 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from the movement house ajax works hertford road barking essex IG11 8DY (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from the movement house ajax works hertford road barking essex IG11 8DY (1 page) |
31 December 2008 | Administrator's progress report to 28 November 2008 (11 pages) |
31 December 2008 | Administrator's progress report to 28 November 2008 (11 pages) |
15 August 2008 | Statement of affairs with form 2.14B (12 pages) |
15 August 2008 | Result of meeting of creditors (30 pages) |
15 August 2008 | Result of meeting of creditors (30 pages) |
15 August 2008 | Statement of affairs with form 2.14B (12 pages) |
28 July 2008 | Statement of administrator's proposal (29 pages) |
28 July 2008 | Statement of administrator's proposal (29 pages) |
5 June 2008 | Appointment of an administrator (1 page) |
5 June 2008 | Appointment of an administrator (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 March 2008 | Appointment terminated director kashif ali (1 page) |
25 March 2008 | Appointment terminated director kashif ali (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 24/02/07; full list of members (4 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 300 green street forest gate london E7 8LF (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 300 green street forest gate london E7 8LF (1 page) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
6 October 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 24/02/06; full list of members (9 pages) |
3 May 2006 | Return made up to 24/02/06; full list of members (9 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
13 September 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2005 | Return made up to 24/02/05; full list of members
|
4 July 2005 | Return made up to 24/02/05; full list of members
|
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Particulars of mortgage/charge (5 pages) |
11 April 2005 | Particulars of mortgage/charge (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
17 April 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
15 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
8 February 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
22 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
22 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2002 | Return made up to 24/02/02; full list of members
|
11 July 2002 | Return made up to 24/02/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
22 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
7 March 2000 | Return made up to 24/02/00; full list of members
|
7 March 2000 | Return made up to 24/02/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
3 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
21 January 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
15 May 1998 | Ad 25/02/98--------- premium £ si 49000@1=49000 £ ic 51000/100000 (2 pages) |
15 May 1998 | Ad 25/02/98--------- premium £ si 49000@1=49000 £ ic 51000/100000 (2 pages) |
15 May 1998 | Ad 25/02/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
15 May 1998 | Ad 25/02/98--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
30 April 1998 | Return made up to 24/02/98; full list of members (6 pages) |
30 April 1998 | Return made up to 24/02/98; full list of members (6 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
21 August 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
21 August 1997 | Resolutions
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
12 June 1997 | Ad 01/12/96--------- £ si 49998@1 (2 pages) |
12 June 1997 | Resolutions
|
12 June 1997 | Nc inc already adjusted 02/06/97 (1 page) |
12 June 1997 | Ad 01/12/96--------- £ si 49998@1 (2 pages) |
12 June 1997 | Resolutions
|
23 May 1997 | Return made up to 24/02/97; change of members (4 pages) |
23 May 1997 | Return made up to 24/02/97; change of members (4 pages) |
10 December 1996 | Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page) |
10 December 1996 | Accounting reference date shortened from 31/01/97 to 30/11/96 (1 page) |
24 October 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
24 April 1996 | Return made up to 24/02/96; full list of members
|
24 April 1996 | Return made up to 24/02/96; full list of members
|
17 March 1995 | Accounting reference date notified as 31/01 (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Accounting reference date notified as 31/01 (1 page) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
17 March 1995 | New secretary appointed (2 pages) |
6 March 1995 | Resolutions
|
6 March 1995 | Resolutions
|
24 February 1995 | Incorporation (14 pages) |
24 February 1995 | Incorporation (14 pages) |