Forest Gate
London
E7 9PA
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(8 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 08 October 2008) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Mrs Sumera Warsi |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(9 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 20 June 2008) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Arizona Crescent Great Sankey Warrington Cheshire WA5 8DA |
Director Name | Mr Shabaz Ahmed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 06 February 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 543 Barking Road London E6 2LW |
Director Name | Dr Khalid Siddiqui |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 January 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 23 Long Hey Hale Altrincham Cheshire WA15 8JJ |
Director Name | Mr Nayab Warsi |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 93 Burnmoor Drive Eaglescliffe Stockton-On-Tees Cleveland TS16 0HZ |
Director Name | Dr Nayabuddin Ahmed Warsi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2010) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 93 Burnmoor Drive Eaglescliffe Stockton-On-Tees Cleveland TS16 0HZ |
Director Name | Mr Wali Khan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2011) |
Role | Business |
Country of Residence | England |
Correspondence Address | 35 Upton Lane Forest Gate London E7 9PA |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Director Name | Classic Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 January 2008) |
Correspondence Address | 104b Saffrey Square Bank Lane & Bay Street Nassau N1612 |
Secretary Name | Classic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 January 2008) |
Correspondence Address | 104b Saffrey Square Bank Lane & Bay Street Nassau N1612 |
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(8 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 08 October 2008) |
Correspondence Address | 102 Aarti Chambers Mont Fleuri Victoria Mahe Seychelles |
Registered Address | 35 Upton Lane Forest Gate London E7 9PA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at £1 | Asadul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £234,650 |
Gross Profit | £90,958 |
Net Worth | £85,428 |
Cash | £23,561 |
Current Liabilities | £211,639 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2012 | Voluntary strike-off action has been suspended (1 page) |
13 July 2012 | Voluntary strike-off action has been suspended (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
8 July 2011 | Voluntary strike-off action has been suspended (1 page) |
8 July 2011 | Voluntary strike-off action has been suspended (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Termination of appointment of Wali Khan as a director (1 page) |
20 June 2011 | Termination of appointment of Wali Khan as a director (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Appointment of Mr Asadul Islam as a director (2 pages) |
10 May 2011 | Appointment of Mr Asadul Islam as a director (2 pages) |
11 October 2010 | Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages) |
11 October 2010 | Director's details changed for Mr Wali Khan on 7 October 2010 (3 pages) |
2 October 2010 | Amended total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 October 2010 | Amended accounts made up to 31 May 2010 (5 pages) |
9 September 2010 | Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Wali Khan on 8 September 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Wali Khan on 12 May 2010 (2 pages) |
22 August 2010 | Director's details changed for Mr Wali Khan on 12 May 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
6 July 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
25 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
25 May 2010 | Current accounting period extended from 31 January 2010 to 31 May 2010 (1 page) |
13 May 2010 | Appointment of Mr Wali Khan as a director (2 pages) |
13 May 2010 | Termination of appointment of Nayab Warsi as a director (1 page) |
13 May 2010 | Termination of appointment of Nayab Warsi as a director (1 page) |
13 May 2010 | Appointment of Mr Wali Khan as a director (2 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Nayab Warsi as a director (1 page) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 93 Burnmoor Drive Eaglescliffe Stockton-on-Tees Cleveland TS16 0HZ England on 13 May 2010 (1 page) |
13 May 2010 | Termination of appointment of Nayab Warsi as a director (1 page) |
11 May 2010 | Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 1 County Road Thornton Heath Croydon Surrey CR7 8HN on 11 May 2010 (1 page) |
1 February 2010 | Termination of appointment of Khalid Siddiqui as a director (1 page) |
1 February 2010 | Termination of appointment of Khalid Siddiqui as a director (1 page) |
1 February 2010 | Appointment of Mr Nayab Warsi as a director (2 pages) |
1 February 2010 | Appointment of Mr Nayab Warsi as a director (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Mr Nayab Warsi as a director (2 pages) |
1 February 2010 | Appointment of Mr Nayab Warsi as a director (2 pages) |
1 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 September 2009 | Director appointed khalid siddiqui (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 county road thornton heath surrey CR7 8HN united kingdom (1 page) |
8 September 2009 | Director appointed khalid siddiqui (2 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 1 county road thornton heath surrey CR7 8HN united kingdom (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 5 percy street 1ST-2ND 3RD floor london W1T 1DG (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 18/01/09; full list of members (3 pages) |
2 July 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Appointment Terminated Director shabaz ahmed (1 page) |
16 April 2009 | Appointment terminated director shabaz ahmed (1 page) |
15 April 2009 | Appointment terminated secretary chambers secretaries LIMITED (1 page) |
15 April 2009 | Appointment terminated director brian wadlow (1 page) |
15 April 2009 | Appointment Terminated Director brian wadlow (1 page) |
15 April 2009 | Appointment Terminated Secretary chambers secretaries LIMITED (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 November 2008 | Director appointed shabaz ahmed (2 pages) |
14 November 2008 | Director appointed shabaz ahmed (2 pages) |
1 July 2008 | Appointment terminated director sumera warsi (1 page) |
1 July 2008 | Appointment Terminated Director sumera warsi (1 page) |
12 May 2008 | Director appointed sumera warsi (1 page) |
12 May 2008 | Director appointed sumera warsi (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, suite no. 109 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from, 104 - 106 cranbrook road, ilford, essex, IG1 4LZ, united kingdom (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, 104-106 suite no 109, cranbrook, road, ilford, essex, IG1 4LZ (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from, 104-106 suite no 109, cranbrook, road, ilford, essex, IG1 4LZ (1 page) |
7 March 2008 | Amended accounts made up to 31 January 2007 (11 pages) |
7 March 2008 | Amended accounts made up to 31 January 2007 (11 pages) |
23 January 2008 | Ad 18/01/08--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Ad 18/01/08--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 122-126 tooley street, london bridge, london, SE1 2TU (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 122-126 tooley street, london bridge, london, SE1 2TU (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | New director appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
30 October 2007 | Accounts made up to 31 January 2007 (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 88A tooley street, london bridge, london SE1 2TF (1 page) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 88A tooley street, london bridge, london SE1 2TF (1 page) |
5 May 2006 | Accounts made up to 31 January 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 July 2005 | Accounts made up to 31 January 2005 (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
18 January 2005 | Return made up to 18/01/05; full list of members (2 pages) |
18 January 2005 | Return made up to 18/01/05; full list of members (2 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Return made up to 18/01/04; full list of members (6 pages) |
23 March 2004 | Accounts made up to 31 January 2004 (1 page) |
24 August 2003 | Resolutions
|
24 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
24 August 2003 | Resolutions
|
24 August 2003 | Accounts made up to 31 January 2003 (1 page) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Accounts made up to 31 January 2002 (1 page) |
27 September 2002 | Resolutions
|
27 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Accounts made up to 31 January 2001 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 October 2001 | Resolutions
|
27 September 2001 | Resolutions
|
27 September 2001 | Resolutions
|
22 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounts made up to 31 January 2000 (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
12 September 2000 | Resolutions
|
15 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 18/01/00; full list of members
|
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
18 January 1999 | Incorporation (10 pages) |