Lewisham
London
SE13 5LQ
Director Name | Ghulam Rasool Dadabhoy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Bennetts Castle Lane Dagenham Essex RM8 3XX |
Secretary Name | Mrs Zaira Dadabhoy |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Capel Gardens Ilford Essex IG3 9DH |
Director Name | Abdul Dadabhoy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 August 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 3 Bennetts Castle Lane Dagenham Essex RM8 3XX |
Director Name | Mohammad Mushtaq |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 June 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Retail Trade Owner |
Correspondence Address | 3 Bennetts Castle Lane Dagenham Essex London RM8 3XX |
Director Name | Mr Ghulam Rasool Dadabhoy |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Capel Gardens Ilford Essex IG3 9DH |
Director Name | Mrs Zaira Dadabhoy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Lee High Road London SE13 5LQ |
Director Name | Mr Abdul Taqui Mohammed |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 2014(12 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Lee High Road Lewisham London SE13 5LQ |
Director Name | Mrs Zaira Dadabhoy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Lee High Road Lewisham London SE13 5LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 020 88525877 |
---|---|
Telephone region | London |
Registered Address | 10-12 Lee High Road Lewisham London SE13 5LQ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
100 at £1 | Zaira Dadabhoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£132,842 |
Cash | £1,052 |
Current Liabilities | £157,894 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 December 2005 | Delivered on: 30 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
3 July 2017 | Appointment of Mr Ghulam Rasool Dadabhoy as a director on 1 September 2016 (2 pages) |
3 July 2017 | Appointment of Mr Ghulam Rasool Dadabhoy as a director on 1 September 2016 (2 pages) |
3 July 2017 | Cessation of Zaira Dadabhoy as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Notification of Ghulam Rasool Dadabhoy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Termination of appointment of Zaira Dadabhoy as a director on 1 September 2016 (1 page) |
3 July 2017 | Notification of Ghulam Rasool Dadabhoy as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Termination of appointment of Zaira Dadabhoy as a director on 1 September 2016 (1 page) |
3 July 2017 | Cessation of Zaira Dadabhoy as a person with significant control on 1 September 2016 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
11 October 2016 | Satisfaction of charge 1 in full (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 January 2015 | Termination of appointment of Zaira Dadabhoy as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Zaira Dadabhoy as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Zaira Dadabhoy as a director on 31 December 2014 (2 pages) |
5 January 2015 | Termination of appointment of Abdul Taqui Mohammed as a director on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Abdul Taqui Mohammed as a director on 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Abdul Taqui Mohammed as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mrs Zaira Dadabhoy as a director on 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Zaira Dadabhoy as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Zaira Dadabhoy as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Appointment of Mr Abdul Taqui Mohammed as a director on 31 December 2014 (2 pages) |
19 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 8-12 Lee High Road Lewisham London SE13 5LQ on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 8-12 Lee High Road Lewisham London SE13 5LQ on 31 October 2011 (1 page) |
29 June 2011 | Appointment of Mrs Zaira Dadabhoy as a director (2 pages) |
29 June 2011 | Termination of appointment of Ghulam Dadabhoy as a director (1 page) |
29 June 2011 | Appointment of Mrs Zaira Dadabhoy as a director (2 pages) |
29 June 2011 | Termination of appointment of Ghulam Dadabhoy as a director (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Amended accounts made up to 31 August 2009 (7 pages) |
8 March 2011 | Amended accounts made up to 31 August 2009 (7 pages) |
8 March 2011 | Amended accounts made up to 31 August 2008 (13 pages) |
8 March 2011 | Amended accounts made up to 31 August 2008 (13 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Ghulam Rasool Dadabhoy on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
30 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
16 October 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
8 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 November 2006 | Return made up to 27/08/06; full list of members (2 pages) |
7 November 2006 | Return made up to 27/08/06; full list of members (2 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
27 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
7 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
4 May 2005 | Return made up to 27/08/04; full list of members (6 pages) |
4 May 2005 | Return made up to 27/08/04; full list of members (6 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members
|
20 September 2003 | Return made up to 27/08/03; full list of members
|
1 October 2002 | Registered office changed on 01/10/02 from: 1 nelson street canning town london E16 1DS (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 1 nelson street canning town london E16 1DS (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (9 pages) |
27 August 2002 | Incorporation (9 pages) |