London
E6 1LF
Secretary Name | Mrs Ana Teresa Paulo Goncalves |
---|---|
Status | Closed |
Appointed | 01 October 2008(8 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 April 2012) |
Role | Secretary |
Correspondence Address | 35a Plashet Grove London E6 1AD |
Director Name | Zahir Hussain Shah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 September 2000(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2002) |
Role | Manager |
Correspondence Address | 6 Charford Road Canning Town East London E16 1QQ |
Director Name | Ur Rehman Wajid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 September 2000(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2002) |
Role | Business Reporter |
Correspondence Address | 89 Faircroos Avenue Barking Essex IG11 8QZ |
Secretary Name | Etaz Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 September 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2001) |
Role | Secretary |
Correspondence Address | 6 Charford Road Canning Town London E16 1QQ |
Secretary Name | Aga Marina |
---|---|
Nationality | Kazakhstan |
Status | Resigned |
Appointed | 01 November 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 97 Hampton Road Forest Gate London E7 0NX |
Director Name | Ana Teresa Paulo Goncalves |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2008) |
Role | Director Secretary |
Correspondence Address | 44 Abbots Road East Ham London E6 1LF |
Secretary Name | Ana Teresa Paulo Goncalves |
---|---|
Nationality | Portugal |
Status | Resigned |
Appointed | 25 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2008) |
Role | Secretary |
Correspondence Address | 44 Abbots Road East Ham London E6 1LF |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Registered Address | 1st Floor Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2010 | Amended accounts made up to 31 October 2008 (7 pages) |
12 November 2010 | Amended total exemption full accounts made up to 31 October 2008 (7 pages) |
8 October 2010 | Director's details changed for Abdul Saboor on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Abdul Saboor on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Director's details changed for Abdul Saboor on 1 January 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 July 2010 | Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 604 Barking Road Plaistow London E13 9JY on 8 July 2010 (1 page) |
2 November 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 November 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
28 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
28 September 2009 | Return made up to 11/09/09; full list of members (8 pages) |
16 December 2008 | Secretary appointed mrs ana teresa paulo goncalves (1 page) |
16 December 2008 | Secretary appointed mrs ana teresa paulo goncalves (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 December 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
1 October 2008 | Appointment terminate, director and secretary ana teresa paulo goncalves logged form (1 page) |
1 October 2008 | Appointment Terminate, Director And Secretary Ana Teresa Paulo Goncalves Logged Form (1 page) |
26 September 2008 | Appointment terminated director ana paulo goncalves (1 page) |
26 September 2008 | Appointment Terminated Secretary ana goncalves (1 page) |
26 September 2008 | Appointment Terminated Director ana paulo goncalves (1 page) |
26 September 2008 | Appointment terminated secretary ana goncalves (1 page) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 September 2008 | Director's Change of Particulars / abdull saboor / 25/01/2008 / Forename was: abdull, now: abdul; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k (2 pages) |
15 September 2008 | Director's change of particulars / abdull saboor / 25/01/2008 (2 pages) |
15 September 2008 | Director's Change of Particulars / ana paulo goncalves / 25/01/2008 / Nationality was: portugese, now: british; HouseName/Number was: , now: 44; Street was: 604 barking road, now: abbots road; Area was: plaistow, now: ; Post Code was: E13 9JY, now: E6 1LF; Country was: , now: U.k (1 page) |
15 September 2008 | Director's change of particulars / ana paulo goncalves / 25/01/2008 (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
24 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 September 2007 | Return made up to 11/09/07; no change of members (7 pages) |
17 September 2007 | Return made up to 11/09/07; no change of members
|
16 April 2007 | Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 596 barking road plaistow newham E13 9JY (1 page) |
13 February 2007 | Return made up to 11/09/06; full list of members (7 pages) |
13 February 2007 | Return made up to 11/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
7 September 2005 | Return made up to 11/09/05; full list of members
|
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
3 September 2004 | Return made up to 11/09/04; full list of members
|
3 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
31 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New secretary appointed (2 pages) |
1 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
1 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
6 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
6 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
16 December 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
16 December 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
28 November 2002 | Return made up to 11/09/02; full list of members
|
28 November 2002 | Return made up to 11/09/02; full list of members (6 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 June 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 42 ripple road barking essex IG11 7PG (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 42 ripple road barking essex IG11 7PG (1 page) |
4 November 2001 | Return made up to 11/09/01; full list of members (7 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Return made up to 11/09/01; full list of members
|
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
25 October 2000 | Ad 12/09/00--------- £ si 100@2=200 £ ic 1/201 (2 pages) |
25 October 2000 | Ad 12/09/00--------- £ si 100@2=200 £ ic 1/201 (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 16-18 woodford road london E7 0HA (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 16-18 woodford road london E7 0HA (1 page) |
22 September 2000 | New director appointed (2 pages) |
11 September 2000 | Incorporation (17 pages) |