Lahore
Pakistan
Secretary Name | F T Mortgage Finance Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 March 2005(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 26 October 2010) |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Director Name | Khaleeq Ahmad |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bb Defence Housing Authority Lahore Pakistan |
Secretary Name | Mr Tariq Siddiq Malik |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 11/18b Link Shami Road Lahore Pakistan |
Director Name | Badar Munir Malik |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 410 Valence Avenue Dagenham Essex RM8 3QL |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director badar malik (1 page) |
8 April 2009 | Appointment Terminated Director badar malik (1 page) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 1ST floor 262B high road ilford essex IG1 1QF (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 May 2006 | Return made up to 17/03/06; full list of members
|
8 May 2006 | Return made up to 17/03/06; full list of members (7 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
7 July 2005 | Return made up to 17/03/05; full list of members (8 pages) |
7 July 2005 | Return made up to 17/03/05; full list of members (8 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (1 page) |
17 March 2004 | Incorporation (8 pages) |
17 March 2004 | Incorporation (8 pages) |