London
E6 2NS
Secretary Name | Nazia Fardos Gulnawaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fletcher Lane London E10 6JE |
Secretary Name | Altaf Hussain |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 01 June 2005(1 year after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Calverton Road London E6 2NS |
Director Name | Kalyal Corporate Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 51 Derby Road London E7 8NH |
Secretary Name | Kalyal Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 51 Derby Road London E7 8NH |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Next Accounts Due | 28 March 2006 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
Next Return Due | 11 June 2017 (overdue) |
---|
12 September 2016 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF on 12 September 2016 (2 pages) |
---|---|
17 April 2014 | Appointment of a liquidator (2 pages) |
4 October 2011 | Appointment of a liquidator (1 page) |
4 October 2011 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 4 October 2011 (2 pages) |
16 May 2011 | Restoration by order of the court (3 pages) |
18 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2008 | Final Gazette dissolved following liquidation (1 page) |
18 August 2008 | Completion of winding up (1 page) |
28 February 2007 | Order of court to wind up (2 pages) |
12 February 2007 | Order of court to wind up (1 page) |
23 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: trocoll house, suite 315 wakering road barking essex IG11 8PD (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 1 calverton road east ham london E6 2NS (1 page) |
20 September 2005 | Return made up to 28/05/05; full list of members
|
8 June 2004 | Ad 28/05/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: 51 derby road london E7 8NH (1 page) |
7 June 2004 | New director appointed (1 page) |
28 May 2004 | Incorporation (14 pages) |