Ilford
Essex
IG5 0HE
Secretary Name | Mr Mazhar Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Cranbrook Road Wellesley House Ilford Essex IG1 4NH |
Registered Address | 102 Cranbrook Road Wellesley House Ilford Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mazhar Khan 29.41% Ordinary |
---|---|
500 at £1 | Mobeen Khan 29.41% Ordinary |
500 at £1 | Nadeem Khan 29.41% Ordinary |
200 at £1 | Zenith Properties (Uk) LTD 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,507 |
Cash | £526 |
Current Liabilities | £618,514 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Completion of winding up (1 page) |
10 September 2014 | Completion of winding up (1 page) |
13 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 May 2013 | Order of court to wind up (3 pages) |
2 May 2013 | Order of court to wind up (3 pages) |
24 April 2013 | End of moratorium (1 page) |
24 April 2013 | End of moratorium (1 page) |
14 March 2013 | Commencement of moratorium (60 pages) |
14 March 2013 | Commencement of moratorium (60 pages) |
26 February 2013 | Amended accounts made up to 31 March 2010 (5 pages) |
26 February 2013 | Amended accounts made up to 31 March 2010 (5 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Secretary's details changed for Mazhar Khan on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Secretary's details changed for Mazhar Khan on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from 102 Cranbrook Road Ilford Essex IG1 4NH on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from 102 Cranbrook Road Ilford Essex IG1 4NH on 28 June 2010 (1 page) |
28 June 2010 | Director's details changed for Nadeem Khan on 20 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Nadeem Khan on 20 April 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Director's change of particulars / nadeem khan / 20/04/2009 (1 page) |
7 July 2009 | Director's change of particulars / nadeem khan / 20/04/2009 (1 page) |
7 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
18 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
15 June 2007 | Return made up to 20/04/07; full list of members (3 pages) |
26 March 2007 | Ad 23/03/07--------- £ si 50@1=50 £ ic 1650/1700 (1 page) |
26 March 2007 | Ad 23/03/07--------- £ si 50@1=50 £ ic 1650/1700 (1 page) |
23 March 2007 | Ad 19/03/07--------- £ si 150@1=150 £ ic 1500/1650 (1 page) |
23 March 2007 | Ad 19/03/07--------- £ si 150@1=150 £ ic 1500/1650 (1 page) |
13 June 2006 | Accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 16 herent drive ilford IG5 0HE (1 page) |
2 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 16 herent drive ilford IG5 0HE (1 page) |
2 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
3 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 April 2005 | Incorporation (8 pages) |
20 April 2005 | Incorporation (8 pages) |