Ilford
Essex
IG1 1JD
Director Name | Mr Sultan Mohammed |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Director Name | Ibrahim Ibn Adham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Albert Road Ilford Essex IG1 1HT |
Director Name | Mr Sultan Mohammed |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Albert Road Ilford Essex IG1 1HT |
Director Name | Mr Ibrahim Ibn Adham |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2009) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 Colney Hatch Lane Muswell Hill London N10 1BD |
Director Name | Mr Ibrahim Ibn Adham |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Dalkeith Road Ilford Essex IG1 1JD |
Director Name | Mrs Naizea Sultan |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(13 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Dalkeith Road Ilford Essex IG1 1JD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,950 |
Cash | £10,082 |
Current Liabilities | £31,243 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 October 2015 | Withdraw the company strike off application (1 page) |
17 October 2015 | Registered office address changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 17 October 2015 (2 pages) |
6 October 2015 | Statement of affairs with form 4.19 (5 pages) |
6 October 2015 | Appointment of a voluntary liquidator (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2015 | Registered office address changed from 11a Dalkeith Road Ilford Essex IG1 1JD to 962 Eastern Avenue Ilford Essex IG2 7JD on 11 September 2015 (1 page) |
18 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
2 April 2014 | Appointment of Mr Sultan Mohammed as a director on 2 October 2013 (2 pages) |
2 April 2014 | Termination of appointment of Naizea Sultan as a director on 2 October 2013 (1 page) |
2 April 2014 | Appointment of Mr Sultan Mohammed as a director on 2 October 2013 (2 pages) |
2 April 2014 | Termination of appointment of Naizea Sultan as a director on 2 October 2013 (1 page) |
2 April 2014 | Termination of appointment of Ibrahim Ibn Adham as a director on 2 October 2013 (1 page) |
2 April 2014 | Termination of appointment of Ibrahim Ibn Adham as a director on 2 October 2013 (1 page) |
31 October 2013 | Termination of appointment of Sultan Mohammed as a director on 2 October 2013 (1 page) |
31 October 2013 | Appointment of Mr Ibrahim Ibn Adham as a director on 2 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of Sultan Mohammed as a director on 2 October 2013 (1 page) |
31 October 2013 | Appointment of Mrs Naizea Sultan as a director on 2 October 2013 (2 pages) |
31 October 2013 | Appointment of Mr Ibrahim Ibn Adham as a director on 2 October 2013 (2 pages) |
31 October 2013 | Appointment of Mrs Naizea Sultan as a director on 2 October 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Register inspection address has been changed (1 page) |
13 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Sultan Mohammed on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Sultan Mohammed on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Termination of appointment of Ibrahim Adham as a director (1 page) |
31 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / sultan mohammed / 23/07/2008 (1 page) |
16 February 2009 | Return made up to 24/07/07; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Director appointed ibrahim ibn adham (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 24/07/06; full list of members (2 pages) |
22 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 August 2005 | Return made up to 24/07/05; full list of members
|
25 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 24/07/03; full list of members (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 February 2003 | Return made up to 24/07/02; full list of members (6 pages) |
27 February 2003 | Return made up to 24/07/01; full list of members (6 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Ad 24/07/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 98 albert road ilford essex IG1 1HT (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Incorporation (14 pages) |