London
E7 0NT
Director Name | Mr Mohammed Iqbal Fiaz |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 7 months (closed 24 September 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 118 Hampton Road London E7 0NT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Anjum Fiaz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Hampton Road Forest Gate London E7 0NT |
Registered Address | 88 Whitechapel High Street Whitechapel London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2013 | Application to strike the company off the register (2 pages) |
29 May 2013 | Application to strike the company off the register (2 pages) |
5 April 2013 | Appointment of Mr Mohammed Iqbal Fiaz as a director (2 pages) |
5 April 2013 | Appointment of Mr Mohammed Iqbal Fiaz as a director on 19 February 2013 (2 pages) |
18 March 2013 | Termination of appointment of Anjum Fiaz as a director (1 page) |
18 March 2013 | Termination of appointment of Anjum Fiaz as a director on 19 February 2013 (1 page) |
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
20 May 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
20 May 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
26 June 2011 | Registered office address changed from 118 Hampton Road Forest Gate London E7 0NT on 26 June 2011 (1 page) |
26 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
26 June 2011 | Registered office address changed from 118 Hampton Road Forest Gate London E7 0NT on 26 June 2011 (1 page) |
23 June 2011 | Amended accounts made up to 30 May 2010 (9 pages) |
23 June 2011 | Amended total exemption small company accounts made up to 30 May 2010 (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 May 2010 (4 pages) |
9 August 2010 | Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (20 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (20 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 11/05/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
4 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
6 June 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
6 June 2008 | Amended accounts made up to 31 May 2007 (10 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Amended accounts made up to 31 May 2006 (10 pages) |
14 June 2007 | Amended accounts made up to 31 May 2006 (10 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 11/05/05; full list of members (6 pages) |
21 December 2005 | Return made up to 11/05/05; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
31 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
31 August 2004 | Return made up to 11/05/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
6 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
15 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
15 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
15 July 1999 | Return made up to 11/05/99; no change of members (4 pages) |
4 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
4 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
5 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 11/05/98; full list of members
|
2 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (6 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (7 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (7 pages) |
9 August 1996 | Return made up to 30/03/96; full list of members (8 pages) |
9 August 1996 | Return made up to 30/03/96; full list of members (8 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 85 whitechapel high street london E1 7QX (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 85 whitechapel high street london E1 7QX (1 page) |
9 June 1995 | Director resigned (2 pages) |
9 June 1995 | Secretary resigned (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Registered office changed on 09/06/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
9 June 1995 | Director resigned (1 page) |
9 June 1995 | Registered office changed on 09/06/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
9 June 1995 | Secretary resigned (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Accounting reference date shortened from 31/03 to 30/05 (1 page) |
9 June 1995 | Accounts for a dormant company made up to 30 May 1995 (1 page) |
9 June 1995 | Accounting reference date shortened from 31/03 to 30/05 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Accounts made up to 30 May 1995 (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
30 March 1995 | Incorporation (11 pages) |
30 March 1995 | Incorporation (16 pages) |