Seven Kings
Essex
IG3 9HS
Director Name | Mr Syed Fasih Asghar Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 Goodmayes Lane Ilford Essex IG3 9PW |
Secretary Name | Mr Syed Fasih Asghar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 191 Goodmayes Lane Ilford Essex IG3 9PW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 9 Parkway Ilford Essex IG3 9HS |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Qaisar Mahmood 50.00% Ordinary |
---|---|
50 at £1 | Syed Fasih Asghar Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,951 |
Cash | £134 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2008 | Delivered on: 29 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 and 46 herbert road london t/no SGL68647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
16 September 2005 | Delivered on: 19 March 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 & 46 herbert road plumstead london. Outstanding |
14 July 2006 | Delivered on: 15 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £233,000-00 due or to become due from the company to. Particulars: 44-46 herbert road plumstead london. Outstanding |
5 October 2004 | Delivered on: 22 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 and 46 herbert road plumstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2004 | Delivered on: 20 May 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 November 2017 | Application to strike the company off the register (3 pages) |
11 August 2014 | Termination of appointment of Syed Fasih Asghar Shah as a director on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 74 Ilford Lane Ilford Essex IG1 2LA England to 9 Parkway Ilford Essex IG3 9HS on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Syed Fasih Asghar Shah as a secretary on 11 August 2014 (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-01-30
|
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Registered office address changed from 32-34 North Street Barking Essex IG11 8AW on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 32-34 North Street Barking Essex IG11 8AW on 9 August 2010 (1 page) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 April 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 September 2009 | Return made up to 06/10/08; full list of members (4 pages) |
5 May 2009 | Notice of ceasing to act as receiver or manager (2 pages) |
5 May 2009 | Receiver's abstract of receipts and payments to 23 December 2008 (2 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2008 | Notice of appointment of receiver or manager (1 page) |
22 July 2008 | Return made up to 06/10/07; no change of members (3 pages) |
19 March 2008 | Particulars of a mortgage or charge/co charles/extend / charge no: 4 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 April 2007 | Return made up to 06/10/06; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 7A cameron road seven kings ilford essex IG3 8LG (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 06/10/05; full list of members
|
18 November 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | Return made up to 06/10/04; full list of members
|
22 October 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Memorandum and Articles of Association (13 pages) |
26 February 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
5 February 2004 | Director resigned (1 page) |
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |