Dagenham
Essex
RM8 2QT
Director Name | Saeed Ahmad Ansari |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Accountant |
Correspondence Address | 420 Lodge Avenue Dagenham Essex RM9 4QU |
Secretary Name | Saeed Ahmad Ansari |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 August 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Accountant |
Correspondence Address | 420 Lodge Avenue Dagenham Essex RM9 4QU |
Director Name | Suleman Mohammed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Afganhi |
Status | Resigned |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2006) |
Role | Manager |
Correspondence Address | 219j Rainham Road North Dagenham Essex RM10 7EH |
Director Name | Abdul Rehman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 32 King Street Plaistow London E13 8DQ |
Secretary Name | Suleman Mohammed |
---|---|
Nationality | Afganhi |
Status | Resigned |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2006) |
Role | Manager |
Correspondence Address | 219j Rainham Road North Dagenham Essex RM10 7EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 24 South Park Business Centre 310 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 November 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
25 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 February 2005 | Return made up to 10/05/04; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
17 May 2004 | Company name changed zoya marketing solutions LTD\certificate issued on 17/05/04 (3 pages) |
7 May 2004 | Return made up to 10/05/03; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
28 April 2003 | Director resigned (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 24 bedford row london WC1R 4TQ (1 page) |
5 March 2003 | Company name changed absolute communications LIMITED\certificate issued on 05/03/03 (2 pages) |
22 January 2003 | Ad 10/05/01--------- £ si 999@1 (2 pages) |
30 October 2002 | Return made up to 10/05/02; full list of members
|
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
23 May 2002 | Ad 10/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 May 2001 | Incorporation (17 pages) |