London
E10 5EX
Director Name | Mr Muhammad Shahid Awan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 08 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Grosvenor Road Forest Gate London E7 8HZ |
Secretary Name | Mr Muhammad Shahid Awan |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 22 April 2008(3 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 January 2010) |
Role | M.D |
Country of Residence | England |
Correspondence Address | 95 Grosvenor Road Forest Gate London E7 8HZ |
Director Name | Mark Benefo Sieg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Goldsmith Road London E10 5EX |
Director Name | Syed Khurramraza |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Grosvenor Road London E7 8HZ |
Director Name | Abdul Rashid |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 97 Grosvenor Road London E7 8HZ |
Secretary Name | Judith Larson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2008) |
Role | Secretary |
Correspondence Address | 95 Goldsmith Road Leyton London E10 5EX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 330a Romford Road London E7 8BS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Green Street West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £969,005 |
Gross Profit | £45,737 |
Net Worth | -£59,337 |
Cash | £5,815 |
Current Liabilities | £73,413 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
9 September 2009 | Appointment terminated director mark benefo sieg (1 page) |
9 September 2009 | Appointment Terminated Director mark benefo sieg (1 page) |
18 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
18 August 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
11 December 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
11 November 2008 | Return made up to 21/04/08; full list of members (7 pages) |
11 November 2008 | Return made up to 21/04/08; full list of members (7 pages) |
23 April 2008 | Secretary appointed muhammad awan (1 page) |
23 April 2008 | Secretary appointed muhammad awan (1 page) |
23 April 2008 | Appointment terminated secretary judith larson (1 page) |
23 April 2008 | Appointment Terminated Secretary judith larson (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (2 pages) |
1 September 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
1 September 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
19 August 2007 | Return made up to 21/04/07; full list of members
|
19 August 2007 | Return made up to 21/04/07; full list of members (7 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
29 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
29 August 2006 | Return made up to 21/04/06; full list of members (7 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Ad 21/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
28 April 2005 | Ad 21/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: alpha impex international LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Ad 21/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Resolutions
|
28 April 2005 | Ad 21/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: alpha impex international LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 April 2005 | Resolutions
|
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |