Ilford
Essex
IG3 9NH
Secretary Name | Nouman Hafiz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2006) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Nouman Hafiz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2007) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Secretary Name | Mr Ashutosh Saujani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 April 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Tresco Gardens Ilford Essex IG3 9NH |
Secretary Name | Carmen Sheridan |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 01 April 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2007) |
Role | Secretary |
Correspondence Address | 26 Repton Court Repton Grove Ilford Essex IG5 0RP |
Director Name | Osmann Younis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | 47 Capel Gardens Seven Kings Essex IG3 9DF |
Director Name | Mohammad Adnan Khan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 September 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 | 03 December 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 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Finance House 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,060 |
Cash | £22,893 |
Current Liabilities | £31,195 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | Appointment terminated director mohammad khan (1 page) |
9 July 2008 | Appointment terminated director osmann younis (1 page) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2008 | Appointment terminated secretary nouman hafiz (1 page) |
19 May 2008 | Application for striking-off (1 page) |
5 February 2008 | Return made up to 03/12/07; full list of members (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: red acre house 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members
|
10 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Secretary resigned (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 7 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 03/12/05; full list of members (6 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 28 stradbrook grove clayhall essex IG5 0DN (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |