London
Se5 9d4
Secretary Name | Dilara Begum Samad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 431-432 Gordon Grove London SE5 9DU |
Secretary Name | Abul Fazal Samad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Barley Lane Romford Essex IG3 8XP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Abu Ubaida Mohammed Samad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,286,334 |
Gross Profit | £480,892 |
Net Worth | £142,830 |
Cash | £143,009 |
Current Liabilities | £815,265 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 27 October 2012 (9 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (9 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 27 October 2012 (9 pages) |
2 November 2011 | Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages) |
2 November 2011 | Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Statement of affairs with form 4.19 (6 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Registered office address changed from 431-432 Gordon Grove London SE5 9DU on 2 November 2011 (2 pages) |
2 November 2011 | Statement of affairs with form 4.19 (6 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Secretary's details changed for Dilara Begum Samad on 20 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Abu Ubaida Samad on 20 June 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Dilara Begum Samad on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Mr Abu Ubaida Samad on 20 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
16 February 2010 | Amended total exemption full accounts made up to 31 May 2008 (10 pages) |
16 February 2010 | Amended accounts made up to 31 May 2008 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
24 June 2009 | Return made up to 23/05/09; full list of members (6 pages) |
27 February 2009 | Return made up to 23/05/08; full list of members (8 pages) |
27 February 2009 | Secretary's Change of Particulars / dilara samad / 12/05/2008 / HouseName/Number was: , now: 46; Street was: 152 barley lane, now: lansdowne road; Post Town was: ilford, now: london; Region was: essex, now: ; Post Code was: IG3 8XP, now: E18 2BB (1 page) |
27 February 2009 | Return made up to 23/05/08; full list of members (8 pages) |
27 February 2009 | Director's change of particulars / abu samad / 12/05/2008 (1 page) |
27 February 2009 | Secretary's change of particulars / dilara samad / 12/05/2008 (1 page) |
27 February 2009 | Director's Change of Particulars / abu samad / 12/05/2008 / Middle Name/s was: ubaida mohammed, now: ubaida; HouseName/Number was: , now: 46; Street was: 46 landsdowne road, now: landsdowne road; Area was: south woodford, now: ; Region was: greater london, now: (1 page) |
13 February 2009 | Director's Change of Particulars / abu samad / 15/01/2009 / HouseName/Number was: , now: 46; Street was: apartment 59, now: lansdowne road; Area was: 11 sheldon square, now: south woodford; Post Town was: paddington basin, now: london; Region was: london, now: ; Post Code was: W2 6DQ, now: E18 2BB (1 page) |
13 February 2009 | Director's change of particulars / abu samad / 15/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, plot 82 9 albert embankment, westminster, london, SE1 7HD (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, plot 82 9 albert embankment, westminster, london, SE1 7HD (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
22 June 2006 | Particulars of mortgage/charge (6 pages) |
22 June 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2005 | Return made up to 23/05/05; full list of members
|
4 July 2005 | Return made up to 23/05/05; full list of members (6 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
30 December 2003 | Accounts made up to 31 May 2003 (1 page) |
30 December 2003 | Accounts made up to 31 May 2003 (1 page) |
1 August 2003 | Ad 23/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 August 2003 | Ad 23/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (16 pages) |
23 May 2002 | Incorporation (16 pages) |