Dollis Hill
London
NW10 1EL
Secretary Name | Jasminder Dhillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Bus Driver |
Correspondence Address | 45 Argyle Road Ilford Essex IG1 3BJ |
Director Name | Ashfaq Ahmed Keyani |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 26 Harpour Road Barking Essex IG11 8RL |
Secretary Name | Shahnaz Keyani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2005) |
Role | House Wife |
Correspondence Address | 26 Harpour Road Barking Essex IG11 8RL |
Director Name | Yasmin Shafique |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 11 August 2005) |
Role | Marketing Manager |
Correspondence Address | 22/21 Maxwell Oval Glasgow G41 5ST Scotland |
Secretary Name | Shamila Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 August 2005) |
Role | Banker |
Correspondence Address | 2/1 182 Queens Drive Govanhill Glasgow G42 8QD Scotland |
Director Name | Mohammad Akbar |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years after company formation) |
Appointment Duration | 6 months (resigned 01 November 2005) |
Role | Networ Engineer |
Correspondence Address | 34 Shirley Road Southampton Hampshire SO15 3EU |
Director Name | Fiaz Ali Syed |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 2006) |
Role | Technician |
Correspondence Address | 12 Carroway Lane Greenford London UB6 8XW |
Secretary Name | Ilyas Shah Syed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 February 2006) |
Role | Technician |
Correspondence Address | 12 Carroway Lane Greenford Middlesex UB6 8XW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(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 | 09 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Gcbiz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 April 2002) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | Gcbiz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 April 2002) |
Correspondence Address | 5 Hendon Street Sheffield S13 9AX |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 November 2005) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £1,070,534 |
Gross Profit | £127,921 |
Net Worth | £92,560 |
Cash | £14,360 |
Current Liabilities | £31,198 |
Latest Accounts | 30 April 2005 (18 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2007 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 23 April 2017 (overdue) |
---|
27 May 2011 | Appointment of a liquidator (1 page) |
---|---|
27 May 2011 | Appointment of a liquidator (1 page) |
16 May 2011 | Registered office address changed from Unit 60 Greenway Business Centre Harlow Business Park Greenway Harlow Essex CM19 5QE on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from Unit 60 Greenway Business Centre Harlow Business Park Greenway Harlow Essex CM19 5QE on 16 May 2011 (2 pages) |
1 November 2010 | Restoration by order of the court (4 pages) |
1 November 2010 | Restoration by order of the court (4 pages) |
1 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2009 | Final Gazette dissolved following liquidation (1 page) |
1 October 2009 | Final Gazette dissolved following liquidation (1 page) |
1 July 2009 | Completion of winding up (1 page) |
1 July 2009 | Completion of winding up (1 page) |
30 January 2007 | Order of court to wind up (2 pages) |
30 January 2007 | Order of court to wind up (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23B st johns road isleworth middlesex TW7 6NB (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Registered office changed on 25/11/05 from: 23B st johns road isleworth middlesex TW7 6NB (1 page) |
25 November 2005 | New director appointed (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 November 2005 | Company name changed devastation LTD\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed devastation LTD\certificate issued on 01/11/05 (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 23A st johns road isleworth middlesex TW7 6NB (1 page) |
6 July 2005 | Return made up to 09/04/05; full list of members (6 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: 23A st johns road isleworth middlesex TW7 6NB (1 page) |
6 July 2005 | Return made up to 09/04/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: 9 allies house 105 brook road london NW2 7BZ (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: 9 allies house 105 brook road london NW2 7BZ (1 page) |
4 May 2005 | Return made up to 09/04/04; full list of members
|
4 May 2005 | Return made up to 09/04/04; full list of members
|
8 April 2005 | Registered office changed on 08/04/05 from: 290 high road leyton leyton london E10 5PW (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 290 high road leyton leyton london E10 5PW (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (1 page) |
28 February 2005 | New secretary appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 260 eastern avenue ilford essex IG4 5AA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 260 eastern avenue ilford essex IG4 5AA (1 page) |
8 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (12 pages) |
9 April 2001 | Incorporation (12 pages) |