Clayhall
Essex
IG5 0DG
Director Name | Mr Mohammad Akram |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2007(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Melford Avenue Barking Essex IG11 9HS |
Director Name | Munawar Ahmad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Woodford Avenue Redbridge Essex IG4 5LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 99 Sunnyside Road Ilford IG1 1HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £478 |
Cash | £202 |
Current Liabilities | £225,825 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
12 December 2007 | Delivered on: 13 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 & 2 roy donbury industrial estate horsecraft road harlow essex. See the mortgage charge document for full details. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
---|---|
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
24 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Registered office address changed from Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ to 99 Sunnyside Road Ilford IG1 1HY on 27 February 2018 (1 page) |
1 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (3 pages) |
15 January 2016 | Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
6 March 2010 | Director's details changed for Mahammad Akram on 21 December 2009 (2 pages) |
6 March 2010 | Director's details changed for Mahammad Akram on 21 December 2009 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Munawar Ahmad on 21 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Munawar Ahmad on 21 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mahammad Akram on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page) |
5 March 2010 | Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Mahammad Akram on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Mubashir Ahmad Siddiqi on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Mahammad Akram on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 21/12/07; full list of members (5 pages) |
19 March 2009 | Return made up to 21/12/07; full list of members (5 pages) |
19 March 2009 | Return made up to 21/12/08; no change of members (4 pages) |
19 March 2009 | Return made up to 21/12/08; no change of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
6 March 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
6 March 2008 | Prev sho from 31/12/2007 to 31/08/2007 (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 June 2007 | Return made up to 21/12/06; full list of members (6 pages) |
22 June 2007 | Return made up to 21/12/06; full list of members (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 41 davy court high street rochester kent ME1 1AE (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 41 davy court high street rochester kent ME1 1AE (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
21 December 2004 | Incorporation (6 pages) |
21 December 2004 | Incorporation (6 pages) |