London
N17 9BH
Director Name | Mr Mohammed Rashad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buller Road Tottenham London N17 9BH |
Director Name | Mrs Shagufta Rashad |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 41 Buller Road London N17 9BH |
Director Name | Mohammed Saghir |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 159 Harold Road Upton Park London E13 0SF |
Secretary Name | Mohammad Rashad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1997) |
Role | Secretary |
Correspondence Address | 63 Westgreen Road Tottenham London N15 |
Director Name | Mohammad Rashid |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 52 Mafe King Road Tottenham London N17 9BG |
Secretary Name | Farrukh Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | 35 Stammford Road London E16 1LP |
Secretary Name | Mr Saeed Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Southall Middlesex UB1 2UN |
Director Name | Mr Saeed Ur Rehman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ash Grove Southall Middlesex UB1 2UN |
Secretary Name | Mr Mohammad Rashad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 years after company formation) |
Appointment Duration | 1 year (resigned 16 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buller Road Tottenham London N17 9BH |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 469 Katherine Road Forest Gate 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 |
50 at £1 | Mr Mohammed Rashad 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shagufta Rashad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£157,069 |
Cash | £8,147 |
Current Liabilities | £9,614 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Director's details changed for Mohammed Rashad on 1 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Shagufta Rashad on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Shagufta Rashad on 1 May 2010 (1 page) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mrs Shagufta Rashad on 1 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Shagufta Rashad on 1 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mohammed Rashad on 1 May 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 August 2009 | Return made up to 01/05/08; full list of members (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 469 katherine road forest gate london E7 8DR (1 page) |
10 August 2009 | Return made up to 01/05/07; full list of members (5 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from 41 buller road tottenham london N17 9BH (1 page) |
10 August 2009 | Return made up to 01/05/09; full list of members (8 pages) |
10 August 2009 | Return made up to 01/05/06; full list of members (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 1 nelson street canning town london E16 1DS (2 pages) |
24 July 2009 | Restoration by order of the court (2 pages) |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
20 April 2004 | New director appointed (2 pages) |
24 July 2003 | Return made up to 01/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 01/05/02; full list of members (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 March 2003 | Director resigned (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 57 craven park road london NW10 8SH (1 page) |
11 November 2002 | Company name changed afro world international LIMITED\certificate issued on 11/11/02 (2 pages) |
20 August 2002 | Auditor's resignation (1 page) |
10 July 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 01/05/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 September 2000 | Return made up to 01/05/00; full list of members; amend (8 pages) |
8 September 2000 | Return made up to 01/05/00; full list of members
|
23 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 52 mafeking road tottenham london N17 9BG (1 page) |
15 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
25 November 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 57 craven park road harlesden london NW10 (1 page) |
2 September 1997 | Return made up to 30/04/97; full list of members (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 34 beaufort court admirals way south quay london E14 9LX (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
1 May 1996 | Incorporation (13 pages) |