London
E17 6AL
Secretary Name | Kamal Eltag Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 65 Waghorn Road London E13 9JG |
Director Name | Razwan Iqbal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2007) |
Role | Directorship |
Correspondence Address | 129 Dawlish Drive Seven Kings Essex IG3 9EG |
Director Name | Mr Wasim Riaz Asghar |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 43 Upton Lane London E7 9PA |
Director Name | Mr Asif Kamdar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Upton Lane London E7 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cvr Global Llp 55 New Fetter Place West Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
150 at £1 | Nadeem Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,737 |
Cash | £14,883 |
Current Liabilities | £188,205 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2018 | Notice of final account prior to dissolution (18 pages) |
1 November 2017 | Progress report in a winding up by the court (19 pages) |
1 November 2017 | Progress report in a winding up by the court (19 pages) |
12 December 2016 | Registered office address changed from 43 Upton Lane London E7 9PA to Cvr Global Llp 55 New Fetter Place West Fetter Lane London EC4A 1AA on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from 43 Upton Lane London E7 9PA to Cvr Global Llp 55 New Fetter Place West Fetter Lane London EC4A 1AA on 12 December 2016 (2 pages) |
8 December 2016 | Appointment of a liquidator (1 page) |
8 December 2016 | Appointment of a liquidator (1 page) |
28 April 2016 | Order of court to wind up (3 pages) |
28 April 2016 | Order of court to wind up (3 pages) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2015 | Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page) |
20 May 2015 | Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page) |
20 May 2015 | Termination of appointment of Asif Kamdar as a director on 2 August 2014 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 May 2013 | Termination of appointment of Wasim Asghar as a director (1 page) |
17 May 2013 | Termination of appointment of Wasim Asghar as a director (1 page) |
7 August 2012 | Appointment of Mr Asif Kamdar as a director (2 pages) |
7 August 2012 | Appointment of Mr Wasim Asghar as a director (2 pages) |
7 August 2012 | Appointment of Mr Asif Kamdar as a director (2 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Appointment of Mr Wasim Asghar as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2010 | Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Mr Nadeem Mohammed on 2 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 25/06/09; no change of members (10 pages) |
14 July 2009 | Return made up to 25/06/09; no change of members (10 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
21 July 2008 | Return made up to 25/06/08; full list of members (6 pages) |
15 April 2008 | Appointment terminated secretary kamal allam (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 April 2008 | Appointment terminated secretary kamal allam (1 page) |
19 February 2008 | Return made up to 25/06/07; full list of members; amend
|
19 February 2008 | Return made up to 25/06/07; full list of members; amend
|
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
20 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
19 July 2006 | Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 September 2005 | Return made up to 25/06/05; full list of members
|
12 September 2005 | Return made up to 25/06/05; full list of members
|
14 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
14 April 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
14 September 2004 | Ad 01/09/04-10/09/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Ad 01/09/04-10/09/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
25 June 2004 | Incorporation (16 pages) |
25 June 2004 | Incorporation (16 pages) |