Ilford
Essex
IG1 4UH
Secretary Name | Syed Shaharyar Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 03 March 2015) |
Role | Company Director |
Correspondence Address | 397 Cranbrook Road Ilford Essex IG1 4UH |
Secretary Name | Muhammad Akram |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Property Dealer |
Correspondence Address | 59 Markmanor Avenue London E17 8HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29 Water Lane Stratford London E15 4NL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at 1 | Syed Anis Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,860 |
Net Worth | £184,962 |
Cash | £1,750 |
Current Liabilities | £296,035 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 May 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2013 | Compulsory strike-off action has been suspended (1 page) |
27 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
9 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
17 January 2011 | Notice of appointment of receiver or manager (3 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | Director's details changed for Mr Syed Anis Ahmed on 15 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Syed Anis Ahmed on 15 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-12-04
|
4 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
4 March 2009 | Return made up to 15/10/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Amended accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 15/10/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
3 January 2006 | Return made up to 15/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 15/10/05; full list of members (2 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Accounts made up to 31 March 2004 (6 pages) |
1 June 2005 | Accounts made up to 31 March 2004 (6 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
10 March 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Return made up to 15/10/04; full list of members (6 pages) |
5 January 2005 | Return made up to 15/10/04; full list of members (6 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 397 cranbrook road ilford essex IG1 4UH (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 397 cranbrook road ilford essex IG1 4UH (1 page) |
16 July 2004 | New secretary appointed (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 59 mark manor avenue london E17 8HJ (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 59 mark manor avenue london E17 8HJ (1 page) |
5 February 2004 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2004 | Ad 15/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (9 pages) |
15 October 2003 | Incorporation (9 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |