East Ham
London
E6 3BQ
Director Name | Dr Muhammad Humayon Abbas Dar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 February 2008) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Secretary Name | Dr Muhammad Humayon Abbas Dar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 February 2008) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Hill Gardens Woodford Green Essex IG8 9DY |
Director Name | Bahadur Khan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 19 Cricket Court Elderberry Way East Ham London E6 6JJ |
Director Name | Ahmed Ishtiaq |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2003) |
Role | Lecturer |
Correspondence Address | 1 Stanley Road Manor Park London E12 6RL |
Director Name | Williams Kwabena Kwakye |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 July 2003) |
Role | Accountant Consultant |
Correspondence Address | 387 High Road London E11 4JT |
Secretary Name | Williams Kwabena Kwakye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 July 2005) |
Role | Consultant/Lecturer |
Correspondence Address | 90-92 George Lane South Woodford London E18 1JJ |
Director Name | Millicent Kwakye |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 December 2003(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 2005) |
Role | Administrator |
Correspondence Address | 253 Capworth Street London E10 7AJ |
Director Name | Mr Ahmed Ishtiaq |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2006) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 75 Mafeking Avenue East Ham London E6 3BQ |
Secretary Name | Valentina Ishtiaq |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 29 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 75 Mafeking Avenue East Ham London E6 3BQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1041-1043 High Road Chadwell Heath Romford Essex RM6 4AU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,326 |
Net Worth | £15,821 |
Cash | £6,149 |
Current Liabilities | £363 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Return made up to 09/01/06; full list of members (8 pages) |
27 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: suite 9 riches house 1 riches road ilford essex IG1 1JH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1041-1043 high road chadwell heath romford essex RM6 4AU (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: first floor 90-92 george lane south woodford london E18 1JJ (1 page) |
16 August 2005 | New director appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
19 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 May 2005 | Return made up to 09/01/05; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 February 2004 | Return made up to 09/01/04; full list of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 2ND floor, room 201, queensway house, 275-285 high street london E15 2TS (1 page) |
24 May 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 May 2003 | New director appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
9 January 2003 | Incorporation (9 pages) |