Sevenkings
Ilford
IG3 8LG
Director Name | Mr Shujaat Ali |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 03 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 216a Vicarage Road Leyton London Essex E10 7HJ |
Director Name | Mr Milan Dubsky |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 03 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 38 Leopard Street Derby DE1 2HF |
Director Name | Mr Vishal Nagla |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 November 2011) |
Role | Company Director |
Correspondence Address | 7a Cameron Road Seven Kings London IG3 8LG |
Director Name | Mr Vishal Nagla |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 19 Kinfauns Road Goodmayes Ilford Essex IG3 9QH |
Secretary Name | Jolyon Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 3 Margrave Gardens Bishops Stortford Hertfordshire CM23 3WA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3-5 Rickmansworth Road Watford WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,766,220 |
Net Worth | £2,243,695 |
Cash | £1,963,977 |
Current Liabilities | £559,483 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 March 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
11 March 2016 | Bona Vacantia disclaimer (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved following liquidation (1 page) |
24 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2011 | Return of final meeting of creditors (1 page) |
24 August 2011 | Notice of final account prior to dissolution (1 page) |
24 August 2011 | Notice of final account prior to dissolution (1 page) |
24 January 2011 | Registered office address changed from Regional Sports Centre Brennan Road Tilbury Essex RM18 8AE on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Regional Sports Centre Brennan Road Tilbury Essex RM18 8AE on 24 January 2011 (2 pages) |
27 April 2010 | Appointment of a liquidator (1 page) |
27 April 2010 | Appointment of a liquidator (1 page) |
11 February 2010 | Order of court to wind up (1 page) |
11 February 2010 | Order of court to wind up (1 page) |
27 January 2010 | Order of court to wind up (1 page) |
27 January 2010 | Order of court to wind up (1 page) |
2 September 2009 | Director appointed mr milan dubsky (1 page) |
2 September 2009 | Director appointed mr milan dubsky (1 page) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2009 | Director's change of particulars / shujat ali / 10/05/2009 (2 pages) |
12 May 2009 | Director's Change of Particulars / shujat ali / 10/05/2009 / Nationality was: british, now: pakistani; Forename was: shujat, now: shujaat; HouseName/Number was: 216 a, now: 216A (2 pages) |
12 May 2009 | Director's Change of Particulars / amin akbar ali / 10/05/2009 / Title was: , now: mr; Forename was: amin, now: aminmohammed; Middle Name/s was: mohammed, now: ; Surname was: akbar ali, now: akbarali; HouseName/Number was: 74, now: 7A; Occupation was: property business, now: director (2 pages) |
12 May 2009 | Director's change of particulars / amin akbar ali / 10/05/2009 (2 pages) |
11 May 2009 | Director appointed mr shujat ali (1 page) |
11 May 2009 | Director appointed mr shujat ali (1 page) |
11 May 2009 | Director appointed mr vishal nagla (1 page) |
11 May 2009 | Director's Change of Particulars / aminmohamed akabarli / 10/05/2009 / Forename was: aminmohamed, now: amin; Middle Name/s was: , now: mohammed; Surname was: akabarli, now: akbar ali; HouseName/Number was: 4, now: 74; Street was: kingfisher close, now: cameron road; Post Town was: northwood, now: sevenkings; Region was: middlesex, now: ilford; Post (2 pages) |
11 May 2009 | Director appointed mr vishal nagla (1 page) |
11 May 2009 | Director's change of particulars / aminmohamed akabarli / 10/05/2009 (2 pages) |
24 April 2009 | Appointment Terminated Director vishal nagla (1 page) |
24 April 2009 | Appointment terminated director vishal nagla (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 November 2006 (10 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from waltham forest business centre 5 blackhorse lane london E17 6DS (1 page) |
29 July 2008 | Appointment Terminated Secretary jolyon caplan (1 page) |
29 July 2008 | Director appointed aminmohamed akabarli (1 page) |
29 July 2008 | Appointment terminated secretary jolyon caplan (1 page) |
29 July 2008 | Director appointed aminmohamed akabarli (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 06/11/05; full list of members (2 pages) |
2 August 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
2 August 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
17 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
6 November 2003 | Incorporation (9 pages) |