Ilford
Essex
IG1 2RZ
Secretary Name | Humayoun Zaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Role | Secretary |
Correspondence Address | 7 Natal Road Ilford Essex IG1 2HA |
Director Name | Humayoun Zaman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 May 2004) |
Role | Property Developer |
Correspondence Address | 7 Natal Road Ilford Essex IG1 2HA |
Secretary Name | Tahir Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2004) |
Role | Company Director |
Correspondence Address | 227 Ilford Lane Ilford Essex IG1 2RZ |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 October 2004) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Secretary Name | Surbjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 2 Kingswood Road Ilford Essex IG3 8UE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 227 Ilford Lane Ilford Essex IG1 2RZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Return made up to 16/09/06; full list of members (6 pages) |
21 May 2007 | New secretary appointed (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
26 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Return made up to 01/10/04; full list of members
|
15 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | New secretary appointed (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 28 stradbrook grove clayhall ilford essex IG5 0DN (1 page) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Director resigned (1 page) |