Ilford
Essex
IG1 2SB
Secretary Name | Mr Amjad Ali Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 May 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 40 Beattyville Gardens Barkingside Essex IG6 1JY |
Director Name | Mr Rizwan Ishaq |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Blythswood Road Sevenking Essex IG3 8SG |
Director Name | Saleh Mohammed Ishaq |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 2004) |
Role | Property Management |
Correspondence Address | 98 Blythswood Road Seven Kings Essex IG3 8SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £372,966 |
Cash | £514,086 |
Current Liabilities | £222,141 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2008 | Application for striking-off (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 October 2006 | Return made up to 24/07/06; full list of members
|
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 July 2005 | Return made up to 24/07/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (1 page) |
27 July 2004 | Return made up to 24/07/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
16 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 May 2001 | Resolutions
|
10 April 2001 | Particulars of mortgage/charge (5 pages) |
23 February 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 24/07/00; full list of members
|
18 August 2000 | Ad 08/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2000 | New director appointed (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
9 May 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
9 May 1999 | Resolutions
|
11 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
24 July 1997 | Incorporation (17 pages) |