Woodford Green
Essex
IG8 7AA
Director Name | Mumtaz Abdulali |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1995(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 24 June 2014) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wansford Road Woodford Green Essex IG8 7AA |
Secretary Name | Mumtaz Abdulali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 1995(4 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 24 June 2014) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wansford Road Woodford Green Essex IG8 7AA |
Director Name | Mr Irfan Asger Abdulali |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(4 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 24 June 2014) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 18 Wansford Road Woodford Green Essex IG8 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-15 Greatorex Street London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Asger Abdulkader Abdulali 50.00% Ordinary |
---|---|
50 at £1 | Mumtaz Abdulali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,322 |
Cash | £2 |
Current Liabilities | £94,557 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Director's details changed for Irfan Asger Abdulali on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mumtaz Abdulali on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Asger Abdulkader Abdulali on 12 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 13/03/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members
|
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
25 March 2002 | Return made up to 13/03/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 April 2001 | Return made up to 13/03/01; full list of members (8 pages) |
13 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 13/03/00; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 5A the mall stratford shopping centre london E15 1XE (1 page) |
15 April 1999 | New director appointed (2 pages) |
12 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
12 March 1998 | Return made up to 13/03/98; full list of members (5 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 June 1997 | Return made up to 13/03/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 October 1996 | Return made up to 13/03/96; full list of members (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Ad 11/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 July 1995 | Accounting reference date notified as 31/03 (1 page) |
17 July 1995 | Registered office changed on 17/07/95 from: 12 casson street london E1 5LA (1 page) |
17 July 1995 | Resolutions
|
17 July 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 788-790 finchley road london NW11 7UR (1 page) |
13 March 1995 | Incorporation (15 pages) |