Hornchurch
Essex
RM11 3JD
Director Name | Mr Mohommad Mustaque Abubaker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Southend Arterial Road Hornchurch Essex RM11 2SE |
Secretary Name | Mr Imtiaz Abubaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Burntwood Avenue Hornchurch Essex RM11 3JD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | pattersons.co.uk |
---|---|
Telephone | 0117 9341270 |
Telephone region | Bristol |
Registered Address | 637c Romford Road London E12 5AD |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
50 at £1 | Aqsa Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Barkshire Hathaway LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,244,678 |
Cash | £4,133 |
Current Liabilities | £221,239 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2003 | Delivered on: 5 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 thomas road industrial park london E14. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2017 | Satisfaction of charge 1 in full (2 pages) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
27 August 2015 | Registered office address changed from Unit 2 Unit 2 Thomas Road Industrial Estate Thomas Road London E14 7BN to 637C Romford Road London E12 5AD on 27 August 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 May 2013 | Registered office address changed from 50 Woodgate Leicester Leicestershire LE3 5GF Uk on 22 May 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 August 2010 | Director's details changed for Mohommad Mustaque Abubaker on 1 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Mohommad Mustaque Abubaker on 1 April 2010 (2 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from allen house newarke street leicester leicestershire LE1 5SG (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Director's change of particulars / mustak abubaker / 01/08/2008 (1 page) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Return made up to 01/08/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
5 January 2004 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 304 leicester road wigston leicestershire LE18 1JX (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
18 April 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Incorporation (16 pages) |