Seven Kings
Ilford
Essex
IG1 4AR
Director Name | Mr Anas Ahmed |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Devenay Road Stratford E15 4AZ |
Director Name | Kavalnan Ruldo Micheal Singh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Stratford Road Plaistow London E13 0JW |
Director Name | Vikram Singh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 70 Stratford Road Plaistow London E13 0JW |
Director Name | Mohanvilas Rajmohan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(1 year, 12 months after company formation) |
Appointment Duration | 7 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 29 Leamington Gardens Ilford Essex IG3 9TX |
Director Name | Mohammad Kamrul Islam |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 16 July 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2005) |
Role | Teacher |
Correspondence Address | 54 Wellington Road East Ham E6 2RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 53 Devenay Road London E15 4AZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Anas Ahmed on 2 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-12-16
|
16 December 2009 | Director's details changed for Anas Ahmed on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Anas Ahmed on 2 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
11 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
28 August 2008 | Accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
19 August 2008 | Return made up to 24/10/07; full list of members (3 pages) |
19 August 2008 | Return made up to 24/10/07; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from 56 hall road chadwell heath romford essex RM6 4LJ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 56 hall road chadwell heath romford essex RM6 4LJ (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
8 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
8 January 2007 | Return made up to 24/10/06; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 March 2006 | Return made up to 24/10/05; full list of members (7 pages) |
7 March 2006 | Return made up to 24/10/05; full list of members (7 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 272 clayhall avenue essex IG5 otd (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 272 clayhall avenue essex IG5 otd (1 page) |
23 November 2004 | Return made up to 24/10/04; change of members (7 pages) |
23 November 2004 | Return made up to 24/10/04; change of members (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
23 July 2004 | Memorandum and Articles of Association (12 pages) |
23 July 2004 | Memorandum and Articles of Association (12 pages) |
15 July 2004 | Company name changed icon bar & restaurant LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed icon bar & restaurant LIMITED\certificate issued on 15/07/04 (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
16 February 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Return made up to 24/10/03; full list of members (6 pages) |
4 February 2003 | Return made up to 24/10/02; full list of members (6 pages) |
4 February 2003 | Return made up to 24/10/02; full list of members (6 pages) |
3 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
24 October 2001 | Incorporation (16 pages) |
24 October 2001 | Incorporation (16 pages) |