Plaistow
London
E13 9LP
Secretary Name | Sameer Riaz |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 24 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 September 2008) |
Role | Secretary |
Correspondence Address | 56 Whiting Avenue Barking Essex IG11 8JP |
Secretary Name | Tahir Aziz Lodhi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 September 2004) |
Role | Secretary |
Correspondence Address | 46 Fairland Road Stratford London E15 4AG |
Secretary Name | Asad Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2006) |
Role | Security |
Correspondence Address | 103 Haig Road East Plaistow London E13 9LP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £488,063 |
Gross Profit | £124,176 |
Net Worth | £31,258 |
Cash | £13,002 |
Current Liabilities | £39,761 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Liquidators statement of receipts and payments to 1 November 2008 (5 pages) |
11 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 52 roman road bethnal green london E2 0PQ (1 page) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Statement of affairs (6 pages) |
8 November 2007 | Resolution re. Appt of liq (1 page) |
8 November 2007 | Resolutions
|
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
29 May 2007 | Return made up to 25/02/07; full list of members (6 pages) |
10 August 2006 | Secretary resigned (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
7 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 April 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
8 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Secretary resigned (1 page) |
19 December 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: 7A cameron road seven kings ilford essex IG3 8LG (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
9 March 2003 | Director resigned (2 pages) |
25 February 2003 | Incorporation (14 pages) |