Ilford
Essex
IG1 2HY
Director Name | Mr Ali Hussain |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 09 July 2008(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 10 December 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hickling Road Ilford Essex IG1 2HY |
Director Name | Norman Silvain |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Hill House Shelton Road, Upper Dean Huntingdon Cambridgeshire PE28 0NQ |
Secretary Name | Ali Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 8 Noak Hill Road Harold Hill Romford Essex RM3 7LA |
Director Name | Ali Hussain |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2005) |
Role | Consultant |
Correspondence Address | 77 Glenny Road Barking Essex IG11 8QG |
Secretary Name | Norman Silvain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 December 2005) |
Role | Consultant |
Correspondence Address | Hill House Shelton Road, Upper Dean Huntingdon Cambridgeshire PE28 0NQ |
Director Name | Shabana Hussain |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hickling Road Ilford Essex IG1 2HY |
Director Name | Mr Anthony Olumide McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ravenscroft Road London E16 4AF |
Director Name | Mr Anthony Olumide McKenzie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ravenscroft Road London E16 4AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Accountancy Group Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Secretary Name | Accountancy Group Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Efaze Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 2005) |
Correspondence Address | Hill House Shelton Road Cambridgeshire PE28 0NQ |
Registered Address | Unit 6 Pacific Wharf Road Hertford Road Barking IG11 8BL |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Ali Hussain 50.00% Ordinary |
---|---|
1 at £1 | Anthony Olumide Mckenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,366 |
Cash | £5,833 |
Current Liabilities | £25,120 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Termination of appointment of Anthony Mckenzie as a director (1 page) |
23 July 2012 | Termination of appointment of Anthony Olumide Mckenzie as a director on 15 June 2012 (1 page) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
11 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Termination of appointment of Shabana Hussain as a director (1 page) |
16 March 2011 | Termination of appointment of Shabana Hussain as a director (1 page) |
10 November 2010 | Director's details changed for Shabana Hussain on 23 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Ali Hussain on 23 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Shabana Hussain on 23 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Director's details changed for Ali Hussain on 23 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2009 | Director appointed mr anthony olumide mckenzie (2 pages) |
11 March 2009 | Director appointed mr anthony olumide mckenzie (2 pages) |
18 November 2008 | Return made up to 23/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 23/08/08; full list of members (3 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 478A hoe street walthamstow london E17 9AH (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 478A hoe street walthamstow london E17 9AH (1 page) |
15 July 2008 | Director appointed ali hussain (2 pages) |
15 July 2008 | Appointment Terminated Director anthony mckenzie (1 page) |
15 July 2008 | Appointment terminated director anthony mckenzie (1 page) |
15 July 2008 | Director appointed ali hussain (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
27 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
9 December 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
9 December 2006 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 37 york road ilford essex IG1 3AD (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 37 york road ilford essex IG1 3AD (1 page) |
17 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
17 October 2006 | Return made up to 23/08/06; full list of members (6 pages) |
23 May 2006 | Return made up to 23/08/05; full list of members (6 pages) |
23 May 2006 | Return made up to 23/08/05; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
24 April 2006 | Accounts made up to 31 August 2005 (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 77 glenny road barking essex IG11 8QG (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 77 glenny road barking essex IG11 8QG (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: hill house shelton road upper dean cambridgeshire PE28 0NQ (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: hill house shelton road upper dean cambridgeshire PE28 0NQ (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 7 cardiff road luton LE1 1PP (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: 7 cardiff road luton LE1 1PP (1 page) |
31 October 2004 | Accounts made up to 31 August 2004 (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
31 October 2004 | Secretary resigned (1 page) |
31 October 2004 | New secretary appointed (2 pages) |
20 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
27 July 2004 | Accounts made up to 31 August 2003 (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Registered office changed on 05/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 November 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
29 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Incorporation (16 pages) |