Ilford
Essex
IG1 3TP
Director Name | Mr Qaisar Mahmood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Way Seven Kings Essex IG3 9HS |
Director Name | Mr Naseer Ahmed Malik |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 West View Drive Woodford Green Essex IG8 8LU |
Secretary Name | Mr Qaisar Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 18 August 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Way Seven Kings Essex IG3 9HS |
Secretary Name | Saira Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Westview Drive Woodford Green Essex IG8 8LU |
Registered Address | 9 Parkway Parkway Ilford Essex IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
100 at £1 | Mohammed Tariq Ali 33.33% Ordinary |
---|---|
100 at £1 | Mr Qalsar Mahmood 33.33% Ordinary |
100 at £1 | Naseer Ahmed Malik 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,237 |
Cash | £6,576 |
Current Liabilities | £31,870 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages) |
4 December 2014 | Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages) |
4 December 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages) |
23 May 2014 | Order of court to rescind winding up (2 pages) |
23 May 2014 | Order of court to rescind winding up (2 pages) |
19 March 2014 | Order of court to wind up (2 pages) |
19 March 2014 | Order of court to wind up (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 13 April 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 May 2010 | Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Naseer Ahmed Malik on 15 November 2009 (2 pages) |
14 May 2010 | Director's details changed for Naseer Ahmed Malik on 15 November 2009 (2 pages) |
14 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages) |
6 May 2010 | Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members
|
27 April 2006 | Return made up to 13/04/06; full list of members
|
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 January 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
15 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
20 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
17 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
28 March 2002 | Ad 28/08/01--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
28 March 2002 | Ad 28/08/01--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
13 April 2001 | Incorporation (9 pages) |
13 April 2001 | Incorporation (9 pages) |