Ilford
Essex
IG3 9EH
Director Name | Suleman Mohammed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Afganhi |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 219j Rainham Road North Dagenham Essex RM10 7EH |
Secretary Name | Suleman Mohammed |
---|---|
Nationality | Afganhi |
Status | Closed |
Appointed | 07 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 219j Rainham Road North Dagenham Essex RM10 7EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 20 South Park Business Centr 310 Green Lane Ilford Essex IG1 1LQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2005 | Application for striking-off (1 page) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
4 August 2004 | Return made up to 07/06/04; full list of members
|
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2004 | Return made up to 07/06/03; full list of members
|
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2003 | Company name changed ali motors LIMITED\certificate issued on 13/08/03 (2 pages) |
16 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 07/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (16 pages) |