Ilford
Essex
IG1 2LA
Director Name | Mr Mohamed Al-Amin Mohamed Al-Hadi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2012(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 326 High Road Ilford Essex IG1 1QP |
Director Name | Mr Abdihakim Mohamed Moalim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6b Lancefield Street London W10 4NZ |
Secretary Name | Mr Abdulkadir Abdi Warsame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lansdowne Grove London NW10 1PR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 326 High Road Ilford Essex IG1 1QP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £105 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Annual return made up to 14 April 2015 no member list (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Termination of appointment of Abdulkadir Warsame as a secretary (1 page) |
30 April 2014 | Annual return made up to 14 April 2014 no member list (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 April 2013 | Annual return made up to 14 April 2013 no member list (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 April 2012 | Secretary's details changed for Abdulkadir Abdi Warsame on 12 April 2012 (2 pages) |
29 April 2012 | Registered office address changed from C/O Mohamed Al-Amin Al-Hadi 326 High Road Ilford Essex IG1 1QP United Kingdom on 29 April 2012 (1 page) |
29 April 2012 | Annual return made up to 14 April 2012 no member list (3 pages) |
29 April 2012 | Registered office address changed from C/O a Warsame 12 Barnsbury Road London N1 0HB England on 29 April 2012 (1 page) |
29 April 2012 | Appointment of Mr Mohamed Al-Amin Mohamed Al-Hadi as a director (2 pages) |
19 April 2012 | Termination of appointment of Abdihakim Moalim as a director (1 page) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
21 April 2011 | Annual return made up to 14 April 2011 no member list (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 May 2010 | Director's details changed for Abdulfatah Mohamed Alhadi on 12 January 2010 (2 pages) |
8 May 2010 | Annual return made up to 14 April 2010 no member list (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 April 2010 | Registered office address changed from C/O a Warsame 12 Barnsbury Road London N1 0HB England on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 85 St Anns Road London N15 6NJ on 12 April 2010 (1 page) |
26 June 2009 | Annual return made up to 14/04/09 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2008 | Annual return made up to 14/04/08 (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Annual return made up to 14/04/07 (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Annual return made up to 14/04/06 (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2005 | Annual return made up to 14/04/05
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | New director appointed (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Registered office changed on 23/04/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (12 pages) |