London
E7 8DW
Director Name | Saqib Chaudary |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Selbourne House Great Dover Street London SE1 4XX |
Director Name | Javed Khan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Telecommunications Manager |
Correspondence Address | 26 Westminster Way Botley Oxford Oxfordshire OX2 0LW |
Director Name | Muktadir Khan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 26 Westminster Way Botley Oxford Oxfordshire OX2 0LW |
Secretary Name | Wahida Rahman Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Westminster Way Botley Oxford Oxfordshire OX2 0LW |
Director Name | Mr Mohammed Ashraf Rahman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 November 2006) |
Role | Sales Manager |
Correspondence Address | 9 Henbury Street Stockport Cheshire SK2 7HN |
Director Name | Mr Igram Kedir |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Buxton Close London N9 0XL |
Registered Address | 103 East Hill Wandsworth London SW18 2QB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,337 |
Cash | £40 |
Current Liabilities | £2,404 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: P23, 221 grove road bow wharf london london E3 5SN (1 page) |
29 October 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
25 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 November 2006 | New director appointed (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 26 westminster way botley oxford oxfordshire OX2 0LW (1 page) |
20 November 2006 | New secretary appointed (1 page) |
24 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
24 March 2006 | Director resigned (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 6 apple lodge sudbury avenue wembley middlesex HA0 3QS (1 page) |
9 June 2004 | Return made up to 10/04/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 July 2003 | Director resigned (2 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: 78 westbury avenue southall middlesex UB1 2XA (1 page) |
26 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
20 December 2002 | Ad 13/12/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 26 westminster way botley oxford OX2 0LW (1 page) |
29 October 2002 | New director appointed (1 page) |
10 April 2002 | Incorporation (26 pages) |