Leyton
E10 5DJ
Director Name | Imraan Malik |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2007) |
Role | Retail Manager |
Correspondence Address | 223 Beehive Lane Ilford Essex IG4 5EB |
Secretary Name | Amandeep Aujla |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 70 Farnham Road Ilford Essex IG3 8QD |
Secretary Name | Collin Williams |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2003(6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 70 Farnham Road Ilford Essex IG3 8QD |
Secretary Name | Amandeep Aujla |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 70 Farnham Road Ilford Essex IG3 8QD |
Secretary Name | Sham Sunder Dadlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 2012) |
Role | Head Of Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 90 Elgin Road Seven Kings Essex IG3 8LN |
Director Name | Sham Sunder Dadlani |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2012) |
Role | Head Of Customer Service |
Country of Residence | United Kingdom |
Correspondence Address | 90 Elgin Road Seven Kings Essex IG3 8LN |
Director Name | James Christopher Rose |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Head Of Marketing |
Correspondence Address | 288 Westferry Road London E14 3AG |
Director Name | Ian John Davies |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 2008) |
Role | Company Director |
Correspondence Address | 136 Packenham Road Kings Furlong Basingstoke Hampshire RG21 8XY |
Secretary Name | Tracey Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Enys Road Eastbourne East Sussex BN21 2DG |
Director Name | Mr Andrew Li |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(10 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Broad Street London EC2N 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 2 207 Farmer Road Leyton London E10 5DJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
1 at £1 | Mr Rafaqat Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,082,620 |
Cash | £2,004,551 |
Current Liabilities | £11,658,228 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2014 | Registered office address changed from 30 Old Broad Street London EC2N 1HQ to Unit 2 207 Farmer Road Leyton London E10 5DJ on 3 December 2014 (2 pages) |
3 December 2014 | Registered office address changed from 30 Old Broad Street London EC2N 1HQ to Unit 2 207 Farmer Road Leyton London E10 5DJ on 3 December 2014 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Termination of appointment of Tracey Li as a secretary on 6 July 2013 (2 pages) |
22 July 2013 | Termination of appointment of Tracey Li as a secretary on 6 July 2013 (2 pages) |
27 June 2013 | Termination of appointment of Andrew Li as a director on 12 June 2013 (2 pages) |
14 May 2013 | Appointment of Paul Andrew Richards as a director on 1 May 2013 (3 pages) |
14 May 2013 | Appointment of Paul Andrew Richards as a director on 1 May 2013 (3 pages) |
13 May 2013 | Resolutions
|
19 December 2012 | Termination of appointment of Sham Sunder Dadlani as a secretary on 6 November 2012 (2 pages) |
19 December 2012 | Termination of appointment of Sham Sunder Dadlani as a secretary on 6 November 2012 (2 pages) |
6 November 2012 | Termination of appointment of Sham Sunder Dadlani as a director on 29 October 2012 (2 pages) |
6 November 2012 | Appointment of Andrew Li as a director on 29 October 2012 (3 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-09-27
|
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 September 2011 | Annual return made up to 26 September 2011 (15 pages) |
27 June 2011 | Registered office address changed from 149-151 High Road New Enterprise House 4th Floor Chadwell Heath Romford Essex RM6 6PJ on 27 June 2011 (2 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Annual return made up to 26 September 2010 (15 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 April 2009 | Return made up to 26/09/08; no change of members (4 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 149-151 high road new enterprise house 6TH floor chadwell heath romford essex RM6 6PJ (1 page) |
23 December 2008 | Appointment terminated director ian davies (1 page) |
27 November 2008 | Secretary appointed tracey li (2 pages) |
3 October 2008 | Auditor's resignation (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 April 2008 | Appointment terminated director james rose (1 page) |
29 April 2008 | Director appointed ian davies (2 pages) |
19 March 2008 | Director appointed sham sunder dadlani (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 December 2007 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 26/09/07; no change of members
|
15 February 2007 | Secretary resigned (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
11 October 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 149-151 high road new enterprise house 6TH floor romford essex RM6 6PJ (1 page) |
29 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
8 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
9 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
10 May 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
11 December 2003 | Return made up to 26/09/03; full list of members
|
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
24 October 2002 | Memorandum and Articles of Association (10 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Company name changed degreeweave LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Director resigned (1 page) |
26 September 2002 | Incorporation (17 pages) |