Ilford
Essex
IG1 2BS
Secretary Name | Samina Kausar |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 22 June 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2008) |
Role | Company Director |
Correspondence Address | 31b Goodmays Road Ilford Essex IG3 9UH |
Director Name | Mr Abdul Hafiz |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Westbury Road Ilford Essex IG1 3BW |
Director Name | Sharaq Shiraz |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 35 Belgrave Road Ilford Essex IG1 3AW |
Secretary Name | Mr Abdul Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Westbury Road Ilford Essex IG1 3BW |
Director Name | Hafeez Kakar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Afghani |
Status | Resigned |
Appointed | 26 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2005) |
Role | Manager |
Correspondence Address | 17 Radbourne Crescent Walthamstow London E17 3RR |
Director Name | Suleman Mohammed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 78 Holden Close Dagenham Essex RM8 2QT |
Secretary Name | Hafeez Kakar |
---|---|
Nationality | Afghani |
Status | Resigned |
Appointed | 26 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2005) |
Role | Manager |
Correspondence Address | 17 Radbourne Crescent Walthamstow London E17 3RR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Forest House First Floor 16-20 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
4 October 2006 | Return made up to 10/09/06; full list of members
|
8 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 September 2005 | Return made up to 10/09/05; full list of members (6 pages) |
18 July 2005 | Return made up to 19/09/04; full list of members (7 pages) |
18 July 2005 | New director appointed (1 page) |
7 July 2005 | Secretary resigned;director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |
26 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
12 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2005 | Withdrawal of application for striking off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned;director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
25 September 2001 | Ad 20/09/01-20/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: first floor forest house 16-20 clements road ilford essex IG1 1VA (1 page) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 12 chapel road ilford essex IG1 2AG (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |