Ilford
Essex
IG3 8DS
Director Name | Raymund Ford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Trinidadian |
Status | Closed |
Appointed | 02 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 December 2005) |
Role | Trainer |
Correspondence Address | 25 Ladysmith Road Tottenham London N17 9AN |
Director Name | Nadeem Sohail |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 August 2003) |
Role | Manager |
Correspondence Address | 25 Ladysmith Road Tottenham London N17 9AN |
Secretary Name | Farrukh Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2003) |
Role | Manager |
Correspondence Address | 90 Fieldway Dagenham Essex RM8 2BD |
Director Name | Zulfiqar Ali |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 18 August 2003) |
Role | Manager |
Correspondence Address | 25 Ladysmith Road London N17 9AN |
Secretary Name | Amir Qabail |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 07 August 2003) |
Role | Assistant Manager |
Correspondence Address | 194b High Street Walthamstow London E17 7JH |
Director Name | Mr Mohammed Rashad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Buller Road Tottenham London N17 9BH |
Director Name | Naveed Khan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 155a Maybury Road Maybury Surrey GU21 5JR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 194a High Street Walthamstow London E17 7JH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Application for striking-off (1 page) |
16 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (1 page) |
16 January 2004 | Director resigned (1 page) |
13 October 2003 | Return made up to 06/08/03; full list of members
|
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
24 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (1 page) |
10 July 2003 | Company name changed all 2 one (walthamstow) LTD\certificate issued on 10/07/03 (2 pages) |
29 October 2002 | New secretary appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: m h akhtar & co 61 cymbeline way bilton rugby CV22 6JZ (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 August 2002 | Incorporation (6 pages) |