London
E17 8JW
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Devonshire Road London E17 8QJ |
Director Name | Mr Khalid Iqbal |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ropers Avenue Highams Park London E4 9EQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Khalid Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Ropers Avenue Highams Park London E4 9EQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
33 at 1 | Khalid Iqbal 33.33% Ordinary |
---|---|
33 at 1 | Mohammed Arif 33.33% Ordinary |
33 at 1 | Tariq Mahmood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322 |
Cash | £1,700 |
Current Liabilities | £100,353 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2011 | Final Gazette dissolved following liquidation (1 page) |
8 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
5 January 2010 | Statement of affairs with form 4.19 (6 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Statement of affairs with form 4.19 (6 pages) |
5 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 December 2009 (2 pages) |
28 April 2009 | Appointment terminated director khalid iqbal (1 page) |
28 April 2009 | Appointment terminated secretary khalid iqbal (1 page) |
28 April 2009 | Appointment Terminated Secretary khalid iqbal (1 page) |
28 April 2009 | Appointment Terminated Director khalid iqbal (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Director's Change of Particulars / tariq mahmood / 11/07/2008 / HouseName/Number was: , now: 4; Street was: 75 saint mary road, now: devonshire road; Area was: walthamstow, now: ; Post Code was: E17 9RF, now: E17 8QJ; Country was: , now: united kingdom (1 page) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
24 July 2008 | Director's change of particulars / tariq mahmood / 11/07/2008 (1 page) |
24 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
22 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
22 August 2005 | Return made up to 06/07/05; full list of members (3 pages) |
30 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Ad 06/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 July 2003 | Ad 06/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 July 2003 | New director appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (15 pages) |
6 July 2003 | Incorporation (15 pages) |