Ilford
Essex
IG1 4HZ
Director Name | Mr Imran Atif Khokhar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 15 February 2007(3 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 April 2009) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 53 Breamore Road Ilford Essex IG3 9NA |
Director Name | Mr Zahid Ali Choudhry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(1 week after company formation) |
Appointment Duration | 3 years (resigned 15 February 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 290 Balfour Road Ilford Essex IG1 4HZ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 567 Cranbrook Road Gants Hill Ilford IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2007 | Director resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Company name changed mortgage and capital creation li mited\certificate issued on 05/09/06 (2 pages) |
22 August 2006 | Return made up to 29/01/06; full list of members (6 pages) |
8 August 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 29/01/05; full list of members (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 104 orion house, cranbrook road ilford essex IG1 4LZ (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
5 February 2004 | New director appointed (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (11 pages) |