Wickford
Essex
SS12 9AS
Director Name | Mr Shoaib Ahmad Khan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wick Drive Wickford Essex SS12 9AS |
Director Name | Khubaib Ahmad Khan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 December 2010) |
Role | Footwear Sales |
Correspondence Address | 18 Wick Drive Wickford Essex SS12 9AS |
Director Name | Mr Balal Ahmad Khan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Footwear Wholesaler |
Country of Residence | England |
Correspondence Address | 18 Wick Drive Wickford Essex SS12 9AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,631 |
Cash | £348 |
Current Liabilities | £68,847 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2010 | Final Gazette dissolved following liquidation (1 page) |
27 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
15 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
15 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
9 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
9 July 2009 | Statement of affairs with form 4.19 (6 pages) |
9 July 2009 | Statement of affairs with form 4.19 (6 pages) |
9 July 2009 | Appointment of a voluntary liquidator (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
27 November 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
27 November 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
22 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
9 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 August 2005 | Particulars of mortgage/charge (6 pages) |
19 August 2005 | Particulars of mortgage/charge (6 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
22 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 February 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
12 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
12 June 2001 | Return made up to 10/04/01; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Registered office changed on 16/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 April 2000 | Incorporation (16 pages) |
10 April 2000 | Incorporation (16 pages) |