Wanstead
London
E11 3QX
Secretary Name | Meena Vadgama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 78 Wanstead Park Road Ilford Essex IG1 3TH |
Director Name | Mr Aqeel Shakeel Kadri |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Omega Works Roach Road London E3 2PD |
Secretary Name | Mr Aqeel Shakeel Kadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 September 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Omega Works Roach Road London E3 2PD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | amaq.co.uk |
---|
Registered Address | Southbridge House Southbridge Place Croydon CR0 4HA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
150 at £1 | Network Support (London) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,484 |
Current Liabilities | £49,009 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Termination of appointment of Shakeel Zuber Kadri as a director on 1 November 2015 (1 page) |
21 June 2015 | Registered office address changed from 9 Omega Works, Roach Road Fish Island London E3 2PD to Southbridge House Southbridge Place Croydon CR0 4HA on 21 June 2015 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page) |
21 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a director on 1 September 2014 (1 page) |
21 June 2015 | Termination of appointment of Aqeel Shakeel Kadri as a secretary on 1 September 2014 (1 page) |
21 June 2015 | Registered office address changed from 75 Blake Hall Road London E11 3QX England to Southbridge House Southbridge Place Croydon CR0 4HA on 21 June 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
5 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
2 April 2008 | Director and secretary's change of particulars / aqeel kadri / 04/05/2007 (1 page) |
2 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
20 June 2006 | Ad 01/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 9 omega work roach road fish island london E3 2PD (1 page) |
27 February 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 grosvenor gardens upminster essex RM14 1DL (1 page) |
8 September 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
24 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 January 2005 | Accounts made up to 31 March 2004 (1 page) |
20 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | New secretary appointed;new director appointed (3 pages) |
28 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Company name changed the best job LTD.\certificate issued on 25/05/04 (2 pages) |
19 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Accounts made up to 31 March 2003 (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 28 kingsmill road dagenham essex RM9 5EH (1 page) |
4 July 2003 | Return made up to 30/03/03; full list of members (6 pages) |
19 September 2002 | Company name changed ministry of it LTD\certificate issued on 19/09/02 (2 pages) |
13 June 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 18 cheltenham drive cepen park south chippenham wiltshire SN14 0SE (1 page) |
10 May 2002 | Director resigned (1 page) |
11 April 2002 | Company name changed digital media uk LTD.\certificate issued on 11/04/02 (2 pages) |
30 March 2002 | Incorporation (14 pages) |