Forest Gate
London
E7 8NJ
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 February 2005) |
Correspondence Address | 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Director Name | Mr Anver Patel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Secretary Name | Munaf Gani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Cowper Avenue East Ham London E6 1BJ |
Director Name | Ayyab Ismail Wall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(11 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Businessman |
Correspondence Address | 31 Rothsay Road Forest Gate London E7 8LY |
Secretary Name | Ilyas Mohmed Zikdiwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(11 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 86 Derby Road Forest Gate London E7 8NJ |
Director Name | Ilyas Mohmed Zikdiwala |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1998) |
Role | Businessman |
Correspondence Address | 86 Derby Road Forest Gate London E7 8NJ |
Registered Address | Raphael House 226 High St North East Ham London E6 2JA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £79,756 |
Gross Profit | £37,853 |
Net Worth | -£2,987 |
Cash | £172 |
Current Liabilities | £13,812 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2004 | Application for striking-off (1 page) |
8 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
29 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
2 October 2001 | Return made up to 16/06/01; full list of members (5 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
15 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 April 2000 | Return made up to 30/06/99; full list of members (5 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
16 September 1998 | Return made up to 30/06/98; full list of members (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Director resigned (1 page) |
26 June 1998 | Company name changed five star fashions LTD.\certificate issued on 29/06/98 (2 pages) |
8 June 1998 | Company name changed earth contracting LIMITED\certificate issued on 09/06/98 (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |