Abdullah Haroon Rd
Karachi
Foreign
Secretary Name | Mr Karl Lang |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 April 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 67 The Green Charlbury Chipping Norton Oxfordshire OX7 3QB |
Director Name | Mr Philip Stanley Edmends |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Stanney Close Milnrow Rochdale Lancashire OL16 4BF |
Director Name | Mr Allan Lewis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shop Lane Nether Heage Belper Derbyshire DE56 2AR |
Secretary Name | Mr Allan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shop Lane Nether Heage Belper Derbyshire DE56 2AR |
Secretary Name | Shaikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 2007) |
Role | Secretary |
Correspondence Address | Flat 68 6 Hall Road London NW8 9PB |
Secretary Name | Imranul Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | Flat 4 Terracotta Court 167 Tower Bridge Road London SE1 3LN |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Deltasteel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(6 months after company formation) |
Appointment Duration | 12 months (resigned 28 February 2002) |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Registered Address | Davies House 5th Floor 1-3 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Director's details changed for Aziz Jamal on 4 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Director's details changed for Aziz Jamal on 4 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Director's details changed for Aziz Jamal on 4 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
18 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 3JT on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 3JT on 18 December 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
19 March 2009 | Appointment terminated secretary imranul haq (1 page) |
19 March 2009 | Appointment Terminated Secretary imranul haq (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 04/09/07; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: c/o siddiqi & co 39 tabernacle street london EC2A 4AA (1 page) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: c/o siddiqi & co 39 tabernacle street london EC2A 4AA (1 page) |
21 December 2007 | Secretary resigned (1 page) |
22 May 2007 | Return made up to 04/09/06; full list of members (6 pages) |
22 May 2007 | Return made up to 04/09/06; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
23 March 2006 | Director resigned (1 page) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o siddiai & co 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: c/o siddiai & co 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
7 March 2005 | Return made up to 04/09/04; full list of members
|
7 March 2005 | Return made up to 04/09/04; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 October 2004 | Return made up to 04/09/03; no change of members (6 pages) |
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Restoration by order of the court (5 pages) |
6 October 2004 | Return made up to 04/09/03; no change of members (6 pages) |
6 October 2004 | Restoration by order of the court (5 pages) |
6 October 2004 | Location of register of members (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 October 2004 | Location of debenture register (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 October 2004 | Return made up to 04/09/02; full list of members (7 pages) |
6 October 2004 | Location of debenture register (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
6 October 2004 | Return made up to 04/09/02; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: new witney mill burford road witney oxfordshire OX8 6EB (1 page) |
25 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: new witney mill burford road witney oxfordshire OX8 6EB (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Statement of affairs (12 pages) |
12 March 2002 | Ad 18/02/02--------- £ si 182449@1=182449 £ ic 1/182450 (2 pages) |
12 March 2002 | Statement of affairs (12 pages) |
12 March 2002 | Ad 18/02/02--------- £ si 182449@1=182449 £ ic 1/182450 (2 pages) |
26 February 2002 | £ nc 10000/182500 18/02/02 (1 page) |
26 February 2002 | £ nc 10000/182500 18/02/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
28 November 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
1 June 2001 | Secretary resigned (2 pages) |
1 June 2001 | Secretary resigned (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 190 strand london WC2R 1JN (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 190 strand london WC2R 1JN (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
22 January 2001 | Company name changed lawgra (no.701) LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed lawgra (no.701) LIMITED\certificate issued on 22/01/01 (2 pages) |
4 September 2000 | Incorporation (20 pages) |