Ilford
Essex
IG1 3RD
Director Name | Tahmeed Sadiq |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 December 2004(1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 New Kent Road London SE1 4AG |
Secretary Name | Sajida Tahmeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2011) |
Role | Administrator |
Correspondence Address | 161 New Kent Road London SE1 4AG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 18(S) Beehive Lane Ilford Essex IG1 3RD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Tariq Mahmood Ajmal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £230 |
Current Liabilities | £70 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (2 pages) |
27 October 2015 | Application to strike the company off the register (2 pages) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Appointment of Mr Tariq Mahmood Ajmal as a director (2 pages) |
7 June 2013 | Appointment of Mr Tariq Mahmood Ajmal as a director (2 pages) |
7 June 2013 | Termination of appointment of Tahmeed Sadiq as a director (1 page) |
7 June 2013 | Termination of appointment of Tahmeed Sadiq as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
15 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Termination of appointment of Sajida Tahmeed as a secretary (1 page) |
20 October 2011 | Termination of appointment of Sajida Tahmeed as a secretary (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Tahmeed Sadiq on 1 March 2011 (2 pages) |
8 November 2010 | Company name changed 05313803 LIMITED\certificate issued on 08/11/10
|
8 November 2010 | Company name changed 05313803 LIMITED\certificate issued on 08/11/10
|
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 November 2010 | Annual return made up to 15 December 2009 (15 pages) |
3 November 2010 | Annual return made up to 15 December 2009 (15 pages) |
28 October 2010 | Administrative restoration application (4 pages) |
28 October 2010 | Administrative restoration application (4 pages) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
23 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 15/12/07; full list of members (3 pages) |
26 March 2009 | Return made up to 15/12/07; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, 216 dawlish drive, ilford, essex, IG3 9EH (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, 216 dawlish drive, ilford, essex, IG3 9EH (1 page) |
31 December 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
31 December 2008 | Amended accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 161 new kent road, london, SE1 4AG (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 161 new kent road, london, SE1 4AG (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 June 2006 | Return made up to 15/12/05; full list of members (6 pages) |
8 June 2006 | Return made up to 15/12/05; full list of members (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
15 December 2004 | Incorporation (12 pages) |
15 December 2004 | Incorporation (12 pages) |