Ilford
Essex
IG4 5DP
Secretary Name | Zaman Shah |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 02 June 2008(4 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 05 May 2009) |
Role | Secretary |
Correspondence Address | 10 Sussex Close Ilford Essex IG4 5DP |
Director Name | Tahir Mahmood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2008) |
Role | Salesman |
Correspondence Address | 227 Ilford Lane Ilford Essex IG1 2RZ |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 December 2004) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Secretary Name | Surjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 7 Connaught Road Ilford Essex IG1 1RL |
Director Name | Ms Robina Habib Chohan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 106 Ilford Lane Ilford Essex IG1 2LD |
Secretary Name | Ms Robina Habib Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2007) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 106 Ilford Lane Ilford Essex IG1 2LD |
Secretary Name | Humayoun Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2008) |
Role | Secretary |
Correspondence Address | 7 Natal Road Ilford Essex IG1 2HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 548 Ley Street Newbury Park Ilford Essex IG2 7DB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Appointment terminated secretary humayoun zaman (1 page) |
8 July 2008 | Secretary appointed zaman shah (2 pages) |
8 July 2008 | Director appointed shabaz hussain shah (2 pages) |
8 July 2008 | Appointment terminated director tahir mahmood (1 page) |
15 October 2007 | Secretary resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 03/06/07; full list of members (7 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 227 ilford lane ilford IG1 2RZ (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Accounts made up to 30 June 2005 (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | New secretary appointed (1 page) |
10 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (9 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 28 stradbrook grove clayhall essex IG5 0DN (1 page) |
19 July 2004 | New director appointed (1 page) |
19 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (9 pages) |