Company NameCustom Finance Ltd
Company StatusDissolved
Company Number05019692
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date8 April 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Khalid Jamil Malik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooks Parade, Green Lane
Ilford
Essex
IG3 9RT
Director NameTariq Rasul
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemsleigh House
175 West End Road
Ruislip
Middlesex
HA4 6LB
Secretary NameNouman Hafiz
NationalityBritish
StatusResigned
Appointed09 February 2004(3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2006)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameMr Ashutosh Saujani
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameMr Nouman Hafiz
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Muirhead Quay, Fresh Wharf
Estate, Highbridge Road
Barking
Essex
IG11 7BG
Secretary NameCarmen Sheridan
NationalityRomanian
StatusResigned
Appointed22 May 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2009)
RoleSecretary
Correspondence Address26 Repton Court
Repton Grove
Ilford
Essex
IG5 0RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
5 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(3 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(3 pages)
9 August 2010Registered office address changed from 8 Muirhead Quay, Fresh Wharf Estate, Highbridge Road Barking Essex IG11 7BG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 8 Muirhead Quay, Fresh Wharf Estate, Highbridge Road Barking Essex IG11 7BG on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 8 Muirhead Quay, Fresh Wharf Estate, Highbridge Road Barking Essex IG11 7BG on 9 August 2010 (1 page)
22 June 2010Appointment of Mr Khalid Jamil Malik as a director (2 pages)
22 June 2010Termination of appointment of Nouman Hafiz as a director (1 page)
22 June 2010Appointment of Mr Khalid Jamil Malik as a director (2 pages)
22 June 2010Termination of appointment of Nouman Hafiz as a director (1 page)
4 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 January 2010Termination of appointment of Carmen Sheridan as a secretary (1 page)
21 January 2010Termination of appointment of Carmen Sheridan as a secretary (1 page)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Nouman Hafiz on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nouman Hafiz on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Nouman Hafiz on 1 October 2009 (2 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Location of debenture register (1 page)
5 February 2008Location of debenture register (1 page)
5 February 2008Registered office changed on 05/02/08 from: 7 muirhead quay, fresh wharf estate, highbridge road barking, essex IG11 7BW (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Registered office changed on 05/02/08 from: 7 muirhead quay, fresh wharf estate, highbridge road barking, essex IG11 7BW (1 page)
8 January 2008Registered office changed on 08/01/08 from: 28 stradbrook grove, clayhall, essex, IG5 0DN (1 page)
8 January 2008Registered office changed on 08/01/08 from: 28 stradbrook grove, clayhall, essex, IG5 0DN (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 19/01/07; full list of members (6 pages)
28 February 2007Return made up to 19/01/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
21 February 2006Return made up to 19/01/06; full list of members (6 pages)
21 February 2006Return made up to 19/01/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
21 January 2005Return made up to 19/01/05; full list of members (6 pages)
21 January 2005Return made up to 19/01/05; full list of members (6 pages)
20 September 2004Secretary's particulars changed (1 page)
20 September 2004Secretary's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (9 pages)
19 January 2004Incorporation (9 pages)