Seven Kings
Ilford
Essex
IG3 8ER
Secretary Name | Mohammed Siddik Abdul Sattar Mitha |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 30 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 February 2010) |
Role | Businessman |
Correspondence Address | 391a High Road Ilford Essex IG1 1TF |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Shamer Khan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2003(4 days after company formation) |
Appointment Duration | 1 week (resigned 24 June 2003) |
Role | Businessman |
Correspondence Address | 23 Seven Kings Road Seven Kings Ilford Essex IG3 8DQ |
Secretary Name | Samir Shaikh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2004) |
Role | Businessman |
Correspondence Address | 23 Seven Kings Road Seven Kings Ilford Essex IG3 8DQ |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2010 | Final Gazette dissolved following liquidation (1 page) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
20 October 2009 | Appointment of a liquidator (1 page) |
12 August 2008 | Completion of winding up (1 page) |
12 August 2008 | Dissolution deferment (1 page) |
12 August 2008 | Completion of winding up (1 page) |
12 August 2008 | Dissolution deferment (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 145 - 147 st john street london EC1V 4PY (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 145 - 147 st john street london EC1V 4PY (1 page) |
1 August 2008 | Appointment of a liquidator (1 page) |
1 August 2008 | Appointment of a liquidator (1 page) |
13 May 2008 | Completion of winding up (1 page) |
13 May 2008 | Completion of winding up (1 page) |
9 November 2006 | Order of court - restore & wind-up 31/10/06 (3 pages) |
9 November 2006 | Order of court - restore & wind-up 31/10/06 (3 pages) |
9 November 2006 | Order of court to wind up (3 pages) |
9 November 2006 | Order of court to wind up (3 pages) |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: gable house no. 1 balfour road suite b room 1 ilford essex IG1 4HP (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: gable house no. 1 balfour road suite b room 1 ilford essex IG1 4HP (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members
|
13 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 92C leytonstone road stratford london E15 1TQ (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 92C leytonstone road stratford london E15 1TQ (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Incorporation (7 pages) |