Ilford
Essex
IG1 3SB
Secretary Name | Mr Hasan Nadeem Naqvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wanstead Lane Ilford Essex IG1 3SB |
Director Name | Neelum Naqvi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wanstead Lane Ilford Essex IG1 3SB |
Director Name | Vimal Patel |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 12 Wellfields Loughton Essex IG10 1NX |
Director Name | Mr Manoj Kumar Saluja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Alexandra Road Hounslow Middlesex TW3 4HN |
Secretary Name | Vimal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 12 Wellfields Loughton Essex IG10 1NX |
Director Name | Mr Nasir Mahmood Khan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grange Road Ilford Essex IG1 1EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Wanstead Lane Ilford Essex IG1 3SB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£212,944 |
Current Liabilities | £178,660 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages) |
16 July 2010 | Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages) |
16 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
5 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
30 May 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
11 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 8 exchange way high chelmsford shopping centr chelmsford essex CM1 1XB (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 8 exchange way high chelmsford shopping centr chelmsford essex CM1 1XB (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
31 May 2006 | Return made up to 29/04/06; full list of members
|
31 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 grange road ilford essex IG1 1EU (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 16 grange road ilford essex IG1 1EU (1 page) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Registered office changed on 25/11/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 November 2005 | Secretary resigned;director resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | New secretary appointed;new director appointed (2 pages) |
25 November 2005 | Secretary resigned;director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 6-8 underwood street london N1 7JQ (1 page) |
29 April 2005 | Incorporation (19 pages) |
29 April 2005 | Incorporation (19 pages) |