Ilford
Essex
IG1 4BP
Secretary Name | Mr Saad Munir |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 September 2008(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 222 Ley Street Ilford Essex IG1 4BP |
Director Name | Mr Faisal Munir |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Eccleston Crescent Chadwell Heath Romford Essex RM6 4QU |
Secretary Name | Noor Fatima Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Eccleston Crescent Chadwell Heath Romford Essex RM6 4QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 54 New Road Ilford Essex IG3 8AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Saad Munir 5.00% Ordinary |
---|---|
48 at £1 | Faisal Munir 48.00% Ordinary |
47 at £1 | Fatima Munir 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,543 |
Cash | £8,364 |
Current Liabilities | £4,905 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | Application to strike the company off the register (3 pages) |
6 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Termination of appointment of Faisal Munir as a director (1 page) |
21 June 2010 | Termination of appointment of Faisal Munir as a director (1 page) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Saad Munir on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Faisal Munir on 31 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Saad Munir on 31 May 2010 (2 pages) |
1 June 2010 | Registered office address changed from 619 Romford Road Manor Park London E12 5AD on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Faisal Munir on 31 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Return made up to 18/08/08; full list of members (3 pages) |
6 August 2009 | Return made up to 18/08/08; full list of members (3 pages) |
31 July 2009 | Director appointed saad munir (2 pages) |
31 July 2009 | Director appointed saad munir (2 pages) |
31 July 2009 | Appointment Terminated Secretary noor munir (1 page) |
31 July 2009 | Appointment terminated secretary noor munir (1 page) |
31 July 2009 | Secretary appointed saad munir (2 pages) |
31 July 2009 | Secretary appointed saad munir (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 December 2007 | Return made up to 18/08/07; full list of members (2 pages) |
21 December 2007 | Return made up to 18/08/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members
|
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 July 2005 | Accounts made up to 31 March 2004 (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 619 romford road london E12 5AD (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 619 romford road london E12 5AD (1 page) |
7 October 2004 | Return made up to 18/08/04; full list of members (2 pages) |
7 October 2004 | Return made up to 18/08/04; full list of members
|
6 October 2004 | Registered office changed on 06/10/04 from: 28 nutfield gardens goodmayes ilford essex IG3 9TB (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 28 nutfield gardens goodmayes ilford essex IG3 9TB (1 page) |
26 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
26 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: 28 nutfield garden good mayes ilford essex IG3 9TB (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 28 nutfield garden good mayes ilford essex IG3 9TB (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Incorporation (9 pages) |
18 August 2003 | Incorporation (9 pages) |