Barking
Essex
IG11 7NF
Director Name | Mr Syed Mohammad Ali |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 week after company formation) |
Appointment Duration | 12 years (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 248 Dawlish Drive Ilford Essex IG3 9EH |
Secretary Name | Mr Asif Ahmed Siddiqui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(1 week after company formation) |
Appointment Duration | 12 years (resigned 19 February 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Danbury Close Romford Essex RM6 5HU |
Director Name | Mr Asif Ahmed Siddiqui |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Danbury Close Romford Essex RM6 5HU |
Director Name | Mr Stephen William Mitchell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2014) |
Role | Educationist |
Country of Residence | United Kingdom |
Correspondence Address | 89 Boverton Drive Brockworth Gloucester GL3 4BS Wales |
Director Name | Mrs Balquis Mughal |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(12 years after company formation) |
Appointment Duration | 4 weeks (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radial House 5 Ripple Road Barking Essex IG11 7NF |
Secretary Name | Mr Naeem Farooq Sabri |
---|---|
Status | Resigned |
Appointed | 20 February 2015(12 years after company formation) |
Appointment Duration | 4 weeks (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Radial House 5 Ripple Road Barking Essex IG11 7NF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Radial House 5 Ripple Road Barking Essex IG11 7NF |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Javed Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,172 |
Cash | £16,316 |
Current Liabilities | £87,507 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Appointment of Mr Javed Khan as a director on 20 February 2015 (2 pages) |
24 April 2015 | Termination of appointment of Balquis Mughal as a director on 20 March 2015 (1 page) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Naeem Farooq Sabri as a secretary on 20 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Balquis Mughal as a director on 20 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Javed Khan as a director on 20 February 2015 (2 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Naeem Farooq Sabri as a secretary on 20 March 2015 (1 page) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Balquis Mughal as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Naeem Farooq Sabri as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Naeem Farooq Sabri as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Syed Mohammad Ali as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a secretary on 19 February 2015 (1 page) |
20 February 2015 | Appointment of Mrs Balquis Mughal as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a secretary on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Asif Ahmed Siddiqui as a director on 19 February 2015 (1 page) |
17 November 2014 | Termination of appointment of Stephen William Mitchell as a director on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Stephen William Mitchell as a director on 13 November 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 August 2014 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 August 2014 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Satisfaction of charge 2 in full (1 page) |
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
2 September 2013 | Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Stephen William Mitchell on 9 August 2013 (2 pages) |
28 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Appointment of Mr Stephen William Mitchell as a director (2 pages) |
28 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Appointment of Mr Stephen William Mitchell as a director (2 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 9Th Floor, Wentworth House Eastern Avenue Ilford Essex IG2 6NQ United Kingdom on 3 November 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Syed Mohammad Ali on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Asif Ahmed Siddiqui on 2 February 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 180C cranbrook road ilford essex IG1 4LR (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 March 2006 | Return made up to 30/01/06; full list of members
|
23 March 2006 | Return made up to 30/01/06; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members
|
3 March 2005 | Return made up to 30/01/05; full list of members
|
30 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 October 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: suite no 1 south park business centre 310 green lane ilford essex IG1 1LQ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: suite no 1 south park business centre 310 green lane ilford essex IG1 1LQ (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Return made up to 30/01/04; full list of members
|
17 February 2004 | Return made up to 30/01/04; full list of members
|
16 June 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (1 page) |
27 May 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: suite 24 310 green lanes ilford IG1 1LQ (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: suite 24 310 green lanes ilford IG1 1LQ (1 page) |
7 April 2003 | Company name changed lims education services LTD\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed lims education services LTD\certificate issued on 07/04/03 (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
30 January 2003 | Incorporation (16 pages) |
30 January 2003 | Incorporation (16 pages) |