Forest Gate
London
E7 8LF
Secretary Name | Mr Nawab Tanveer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 12 years (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 256a Green Street Forest Gate London E7 8LF |
Director Name | Mehtab Mirza |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2005) |
Role | Director & Secretary |
Correspondence Address | 17 Fallsbrook Road Stratham London SW16 6DU |
Director Name | Mr Nawab Tanveer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 17 Fallsbrook Road Stratham London SW16 6DU |
Secretary Name | Mehtab Mirza |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 March 2005(1 year after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2005) |
Role | Director & Secretary |
Correspondence Address | 17 Fallsbrook Road Stratham London SW16 6DU |
Secretary Name | Jabeen Tanveer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 17 Falls Brook Road Stratham London SW16 6DY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.injewellery.co.uk |
---|---|
Telephone | 020 84701221 |
Telephone region | London |
Registered Address | 256a Green Street Forest Gate London E7 8LF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
100 at £1 | M.k. Tools 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,665 |
Cash | £1,758 |
Current Liabilities | £37,193 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Mohammed Khalid Fraz on 5 December 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 May 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
1 July 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (14 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Secretary's details changed for Nawab Tanveer on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Director's details changed for Mohammed Khalid Fraz on 27 April 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Director's details changed for Mohammed Khalid Fraz on 2 June 2011 (3 pages) |
16 June 2011 | Director's details changed for Mohammed Khalid Fraz on 2 June 2011 (3 pages) |
16 June 2011 | Registered office address changed from 39 the Mall Ealing London W5 3TJ on 16 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Nawab Tanveer on 2 June 2011 (3 pages) |
7 June 2011 | Secretary's details changed for Nawab Tanveer on 2 June 2011 (3 pages) |
27 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
27 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (10 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 02/03/09; full list of members (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Return made up to 02/03/08; full list of members (6 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from weaver rose house high street southall middlesex UB1 3DN (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 02/03/07; full list of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 02/03/06; full list of members (6 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: upper floors 55 the mall ealing london W5 3TF (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: weaver rose house highstreet southall middlesex UB1 3DN (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 02/03/05; full list of members
|
24 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | Secretary resigned;director resigned (1 page) |
22 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Company name changed city plaza LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Ad 14/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Incorporation (13 pages) |