London
E9 6LH
Director Name | Mr Mohammed Saeed Mirza |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fullwoods Mews Bevenden Street London N1 6BF |
Secretary Name | Paul Quaif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Hainault Road London E11 1EA |
Secretary Name | Camelia Birtalan |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 01 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 162 Woolwich Church Street London SE18 5NQ |
Registered Address | 175 Morning Lane London E9 6LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
1000 at 1 | Alan Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2013 | Final Gazette dissolved following liquidation (1 page) |
4 January 2013 | Completion of winding up (1 page) |
4 January 2013 | Completion of winding up (1 page) |
21 December 2009 | Order of court to wind up (1 page) |
21 December 2009 | Order of court to wind up (1 page) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Return made up to 18/05/08; full list of members (3 pages) |
16 June 2009 | Return made up to 18/05/08; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Appointment terminated secretary camelia birtalan (1 page) |
8 June 2009 | Director appointed mr alan wilson (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Appointment Terminated Director mohammed mirza (1 page) |
8 June 2009 | Appointment terminated director mohammed mirza (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1A fullwoods mews bevenden street london N1 6BF (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Director appointed mr alan wilson (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1A fullwoods mews bevenden street london N1 6BF (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Appointment Terminated Secretary camelia birtalan (1 page) |
3 February 2009 | Accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 carthusian street london EC1M 6DZ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 carthusian street london EC1M 6DZ (1 page) |
16 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
16 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
13 July 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
30 June 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 1A fullwoods mews bevenden street london N1 6BF (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 1A fullwoods mews bevenden street london N1 6BF (1 page) |
18 May 2003 | Incorporation (18 pages) |
18 May 2003 | Incorporation (18 pages) |