Forest Gate
London
E7 0PY
Secretary Name | Mrs Noorjahan Shahid Dawood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 15 years (closed 29 March 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Claremont Road Forest Gate London E7 0PY |
Director Name | Mr Hanif Driver |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Exeter Gardens Ilford Essex IG1 3LA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Shahid Dawood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Claremont Road Forest Gate London E7 0PY |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 Plumbers Row Unit 3 London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50 at £1 | Noor Jahan Dawood 50.00% Ordinary |
---|---|
50 at £1 | Shahid Dawood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,401 |
Cash | £120,359 |
Current Liabilities | £81,225 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Shahid Dawood on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
24 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Return made up to 20/01/02; full list of members
|
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 49-51 raven row london E1 2EG (1 page) |
1 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Ad 01/02/99--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
20 January 1999 | Incorporation (17 pages) |