Ilford
Essex
IG1 3AD
Director Name | Saleh Mohammed Ishaq |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2004) |
Role | Company Director |
Correspondence Address | 98 Blythswood Road Seven Kings Essex IG3 8SG |
Director Name | Mrs Zarina Khan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Meadway Ilford Essex IG3 9BJ |
Director Name | Mr Tahir Mahmood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 York Road Ilford Essex IG1 3AD |
Secretary Name | Mr Tahir Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Wellesley Road Ilford Essex IG1 4JX |
Director Name | Mr Rizwan Ishaq |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 York Road Ilford Essex IG1 3AD |
Director Name | Mr Ali Raza |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 June 2020(17 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 68 Farnan Avenue London E17 4NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85143030 |
---|---|
Telephone region | London |
Registered Address | 37 York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
4 at £1 | Rizwan Ishaq 50.00% Ordinary |
---|---|
2 at £1 | Amjad Ali Malik 25.00% Ordinary |
2 at £1 | Tahir Mahmood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£95,018 |
Cash | £2,599 |
Current Liabilities | £132,449 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 July 2008 | Delivered on: 1 August 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £142,942 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 85 essex road romford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
5 June 2008 | Delivered on: 11 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 89 essex road romford essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
21 January 2005 | Delivered on: 11 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 essex road romford essex. Outstanding |
17 November 2003 | Delivered on: 19 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 2004 | Delivered on: 26 February 2004 Satisfied on: 29 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 vernon road seven kings ilford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 November 2003 | Delivered on: 3 December 2003 Satisfied on: 29 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 89 essex road romford essex RM7 8BB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2020 | Satisfaction of charge 1 in full (1 page) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
14 October 2020 | Application to strike the company off the register (1 page) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
4 June 2020 | Termination of appointment of Ali Raza as a director on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Ali Raza as a director on 3 June 2020 (2 pages) |
3 June 2020 | Termination of appointment of Tahir Mahmood as a director on 3 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Tahir Mahmood as a secretary on 3 June 2020 (1 page) |
27 May 2020 | Termination of appointment of Rizwan Ishaq as a director on 21 May 2020 (1 page) |
6 June 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
10 May 2019 | Satisfaction of charge 6 in full (4 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 March 2013 | Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Rizwan Ishaq on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Tahir Mahmood on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Amjad Ali Malik on 1 March 2013 (2 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Director's details changed for Amjad Ali Malik on 14 November 2011 (3 pages) |
14 November 2011 | Director's details changed for Amjad Ali Malik on 14 November 2011 (3 pages) |
14 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Amjad Ali Malik on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Tahir Mahmood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Amjad Ali Malik on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Rizwan Ishaq on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Rizwan Ishaq on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Tahir Mahmood on 16 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 August 2008 | Return made up to 15/04/08; full list of members (4 pages) |
27 August 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 15/04/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
10 April 2006 | Return made up to 15/04/06; full list of members (8 pages) |
8 April 2005 | Return made up to 15/04/05; full list of members (10 pages) |
8 April 2005 | Return made up to 15/04/05; full list of members (10 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
2 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
2 December 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
1 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
1 April 2004 | Return made up to 15/04/04; full list of members (8 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Particulars of mortgage/charge (6 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |