Ilford
Essex
IG5 0DE
Secretary Name | Balkar Singh Bisla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(4 days after company formation) |
Appointment Duration | 16 years, 12 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 377 Stradbroke Grove Ilford Essex IG5 0DE |
Director Name | Mr Muhammad Anwar Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 334 Green Lane New Eltham London SE9 3TH |
Director Name | Mr Muhammad Anwar Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 days after company formation) |
Appointment Duration | 2 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 334 Green Lane New Eltham London SE9 3TH |
Secretary Name | Sokhoo Kaur Bisla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | 377 Stradbroke Grove Clayhall Ilford London IG5 0DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 85552175 |
---|---|
Telephone region | London |
Registered Address | Hunter House 109 Snakes Lane 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 |
50 at £1 | Balkar Singh Bisla 50.00% Ordinary |
---|---|
50 at £1 | Muhammad Anwar Chowdhary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,884 |
Cash | £3,460 |
Current Liabilities | £211,773 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Factor 21 PLC Classification: A registered charge Outstanding |
---|---|
6 August 2007 | Delivered on: 15 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2015 | Delivered on: 10 June 2015 Satisfied on: 1 July 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
21 February 2012 | Delivered on: 23 February 2012 Satisfied on: 29 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 November 2009 | Delivered on: 4 December 2009 Satisfied on: 29 June 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 July 2009 | Delivered on: 16 July 2009 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
24 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 March 2016 | Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 22 Gemini Business Park Hornet Way Beckton London E6 7FF to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 30 March 2016 (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Statement of affairs with form 4.19 (5 pages) |
23 March 2016 | Statement of affairs with form 4.19 (5 pages) |
23 March 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 July 2015 | Registration of charge 040430360006, created on 30 June 2015 (16 pages) |
2 July 2015 | Registration of charge 040430360006, created on 30 June 2015 (16 pages) |
1 July 2015 | Satisfaction of charge 040430360005 in full (1 page) |
1 July 2015 | Satisfaction of charge 040430360005 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 2 in full (1 page) |
29 June 2015 | Satisfaction of charge 4 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
10 June 2015 | Registration of charge 040430360005, created on 9 June 2015 (26 pages) |
10 June 2015 | Registration of charge 040430360005, created on 9 June 2015 (26 pages) |
10 June 2015 | Registration of charge 040430360005, created on 9 June 2015 (26 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
25 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Director's details changed for Balkar Singh Bisla on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Muhammad Anwar Chowdhary on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Balkar Singh Bisla on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Muhammad Anwar Chowdhary on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Return made up to 28/07/06; no change of members (10 pages) |
21 January 2009 | Return made up to 28/07/06; no change of members (10 pages) |
29 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
29 December 2008 | Appointment terminated secretary sokhoo bisla (1 page) |
29 December 2008 | Appointment terminated secretary sokhoo bisla (1 page) |
29 December 2008 | Return made up to 01/07/08; no change of members (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from unit 12 thornham grove stratford london E15 1DN (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from unit 12 thornham grove stratford london E15 1DN (1 page) |
28 February 2008 | Return made up to 28/07/07; no change of members (7 pages) |
28 February 2008 | Return made up to 28/07/07; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2007 | Particulars of mortgage/charge (9 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 July 2005 | Return made up to 28/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 28/07/05; full list of members (8 pages) |
26 July 2004 | Return made up to 28/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 28/07/04; full list of members (8 pages) |
23 March 2004 | Return made up to 28/07/03; full list of members
|
23 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2004 | Return made up to 28/07/03; full list of members
|
23 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
25 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
25 July 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
13 September 2002 | Return made up to 28/07/02; full list of members (8 pages) |
13 September 2002 | Return made up to 28/07/02; full list of members (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
6 December 2001 | Return made up to 28/07/01; full list of members (7 pages) |
6 December 2001 | Return made up to 28/07/01; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 334 green lane london SE9 3TH (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 334 green lane london SE9 3TH (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (12 pages) |
28 July 2000 | Incorporation (12 pages) |