Ilford
Essex
IG1 1BA
Director Name | Javed Akhtar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Whitta Road Manor Park London E12 5BX |
Director Name | Mr Qurban Ali Kakar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Radbourne Crescent Walthamstow London E17 3RR |
Director Name | Mohammed Arif Khan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hampton Road Ilford Essex IG1 1PS |
Secretary Name | Javed Akhtar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Whitta Road Manor Park London E12 5BX |
Director Name | Rubina Gul |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 April 2003(3 days after company formation) |
Appointment Duration | 4 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 30 Jasmine Close Ilford Essex IG1 2BS |
Director Name | Tamina Khalid |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 17 Radbourne Crescent Walthomstow London E17 3RR |
Secretary Name | Tamina Khalid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 2003) |
Role | Secretary |
Correspondence Address | 17 Radbourne Crescent Walthomstow London E17 3RR |
Secretary Name | Mr Qurban Ali Kakar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Radbourne Crescent Walthamstow London E17 3RR |
Director Name | Mr Ameen Jan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2009) |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 279 Hampton Road Ilford IG1 1PL |
Secretary Name | Miss Rita Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2012) |
Role | Manager |
Correspondence Address | Wv4 |
Director Name | Mrs Hina Farooqi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2008(4 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2009) |
Role | Directorship |
Correspondence Address | 85 Heather Road Small Heath Birmingham B10 9TE |
Director Name | Mr Mohammed Khalid |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2009) |
Role | Manager |
Correspondence Address | 17 Radbourne Crescent London E17 3RR |
Website | ecl.ac |
---|
Registered Address | Forest House 16-20 Clements Road Ilford Essex IG1 1BA |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Qurban Ali Kakar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £461,660 |
Gross Profit | £399,655 |
Net Worth | £200,534 |
Cash | £3,067 |
Current Liabilities | £150,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
8 February 2021 | Amended accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
3 March 2020 | Audited abridged accounts made up to 31 March 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
25 October 2019 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2019 (2 pages) |
28 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
18 December 2018 | Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG2 1BA to Forest House 16-20 Clements Road Ilford Essex IG1 1BA on 18 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017
|
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2015 (2 pages) |
6 February 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 February 2015 | Full accounts made up to 31 March 2014 (18 pages) |
17 November 2014 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Qurban Ali Kakar on 1 October 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Termination of appointment of Rita Sandhu as a secretary (1 page) |
8 February 2013 | Termination of appointment of Rita Sandhu as a secretary (1 page) |
8 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 June 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
8 September 2009 | Appointment terminated director mohammad khalid (1 page) |
8 September 2009 | Director appointed mr qurban ali kakar (1 page) |
8 September 2009 | Director appointed mr qurban ali kakar (1 page) |
8 September 2009 | Appointment terminated director mohammad khalid (1 page) |
21 April 2009 | Director's change of particulars / mohammed khalid / 15/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / mohammed khalid / 15/04/2009 (1 page) |
7 April 2009 | Return made up to 15/11/08; full list of members (4 pages) |
7 April 2009 | Return made up to 15/11/08; full list of members (4 pages) |
6 April 2009 | Appointment terminated director ameen jan (1 page) |
6 April 2009 | Director appointed mr mohammed khalid (1 page) |
6 April 2009 | Appointment terminated director ameen jan (1 page) |
6 April 2009 | Director appointed mr mohammed khalid (1 page) |
11 February 2009 | Appointment terminated director hina farooqi (1 page) |
11 February 2009 | Appointment terminated director hina farooqi (1 page) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
30 December 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 October 2008 | Secretary's change of particulars / rita sandu / 10/10/2008 (2 pages) |
24 October 2008 | Director's change of particulars / hina farooq / 10/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / hina farooq / 10/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / rita sandu / 10/10/2008 (2 pages) |
10 April 2008 | Director appointed mrs hina farooq (1 page) |
10 April 2008 | Director appointed mrs hina farooq (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 August 2006 | Return made up to 07/04/06; full list of members (6 pages) |
31 August 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 July 2005 | Return made up to 15/05/05; full list of members (8 pages) |
8 July 2005 | Director's particulars changed (1 page) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 February 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: forest house 16-20 clements road ilford essex IG1 1PS (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: forest house 16-20 clements road ilford essex IG1 1PS (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: first floor 458 romford road london E7 8DF (1 page) |
10 June 2004 | Return made up to 07/04/04; full list of members
|
10 June 2004 | Return made up to 07/04/04; full list of members
|
10 June 2004 | Registered office changed on 10/06/04 from: first floor 458 romford road london E7 8DF (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
7 April 2003 | Incorporation (17 pages) |
7 April 2003 | Incorporation (17 pages) |