Ilford
Essex
IG1 3LP
Director Name | Arif Husain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 January 2005) |
Role | Sales Manager |
Correspondence Address | 18 Eva Street Rusholme Manchester Lancashire M14 5NX |
Secretary Name | Shakeel Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 105 Wilmslow Road Rusholme Manchester M14 5SU |
Director Name | Mr Ashutosh Saujani |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Tresco Gardens Ilford Essex IG3 9NH |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 17 June 2010) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Khalid Jamil Malik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2007) |
Role | Jeweller |
Correspondence Address | 41 Seymour Gardens Ilford Essex IG1 3LP |
Director Name | Mohammad Adnan Khan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 341 Halley Road Manor Park London E12 6UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 447 Lady Margaret Road Southall Middlesex UB1 2QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
1 at £1 | Khalid Jamil Malik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Termination of appointment of Nouman Hafiz as a secretary (1 page) |
10 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Termination of appointment of Nouman Hafiz as a secretary (1 page) |
10 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
7 September 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page) |
6 September 2010 | Registered office address changed from No 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from No 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from No 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG on 6 September 2010 (1 page) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
6 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2008 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
27 December 2008 | Accounts made up to 30 November 2008 (5 pages) |
10 October 2008 | Director appointed khalid jamil malik (1 page) |
10 October 2008 | Director appointed khalid jamil malik (1 page) |
17 June 2008 | Appointment terminated director mohammad khan (1 page) |
17 June 2008 | Appointment Terminated Director mohammad khan (1 page) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
8 January 2008 | Return made up to 19/11/07; full list of members (6 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
19 February 2007 | Company name changed standard enterprises LTD\certificate issued on 19/02/07 (2 pages) |
19 February 2007 | Company name changed standard enterprises LTD\certificate issued on 19/02/07 (2 pages) |
4 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 19/11/06; full list of members (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
24 October 2006 | Accounts made up to 30 November 2005 (5 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: suite 328 162-168 regent street london W1B 5TD (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: suite 328 162-168 regent street london W1B 5TD (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BW (1 page) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BW (1 page) |
11 January 2006 | Return made up to 19/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 19/11/05; full list of members (6 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2005 | Withdrawal of application for striking off (1 page) |
10 June 2005 | Withdrawal of application for striking off (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 78 dickenson rd manchester M14 5HF (1 page) |
8 February 2005 | Application for striking-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
20 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (12 pages) |
19 November 2004 | Incorporation (12 pages) |