Wanstead
London
E11 2DX
Director Name | Azam Muhammad |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 08 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 November 2006) |
Role | Manager |
Correspondence Address | 22 Plymouth Road Chaffor Hundred Essex RM16 6BN |
Secretary Name | Mr Zulfiqar Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 November 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodbury Close Wanstead London E11 2DX |
Secretary Name | Azam Muhammad |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 08 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 November 2006) |
Role | Manager |
Correspondence Address | 22 Plymouth Road Chaffor Hundred Essex RM16 6BN |
Director Name | Amir Mashkoor |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Chatsworth Court Pembroke Road London W8 6DG |
Director Name | Mian Irfan Sarwar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Coopers Lane London E10 5DG |
Director Name | Mian Irfan Sarwar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Coopers Lane London E10 5DG |
Secretary Name | Mian Irfan Sarwar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Coopers Lane London E10 5DG |
Director Name | Mr Amir Ghani |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royston Gardens Redbridge London IG1 3SX |
Secretary Name | Mr Amir Ghani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2005) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Royston Gardens Redbridge London IG1 3SX |
Director Name | Abdul Latif Kotia |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 3 Copgrove Road Leeds West Yorkshire LS8 2SP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,501 |
Gross Profit | £23,427 |
Net Worth | -£38,481 |
Cash | £6,205 |
Current Liabilities | £55,716 |
Latest Accounts | 29 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
1 April 2005 | Total exemption full accounts made up to 29 May 2004 (8 pages) |
9 November 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members
|
15 October 2003 | Registered office changed on 15/10/03 from: 5B westbourne terrace road london W2 6NG (1 page) |
15 September 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2003 | New secretary appointed (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New director appointed (1 page) |
30 May 2003 | Director resigned (1 page) |