Ilford
Essex
IG1 1HU
Secretary Name | Tabassum Pathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunnyside Road Ilford Essex IG1 1HU |
Director Name | Tabassum Pathan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 24 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunnyside Road Ilford Essex IG1 1HU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 99 Katherine Road London E6 1EW |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shakeel Vohra 50.00% Ordinary |
---|---|
1 at £1 | Tabassum Pathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,792 |
Cash | £22,658 |
Current Liabilities | £62,933 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Registered office address changed from 11 Sunnyside Road Ilford IG1 1HU on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 11 Sunnyside Road Ilford IG1 1HU on 17 March 2014 (1 page) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
21 March 2013 | Amended accounts made up to 31 May 2012 (9 pages) |
21 March 2013 | Amended accounts made up to 31 May 2012 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
4 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 January 2011 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages) |
12 January 2011 | Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages) |
12 January 2011 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages) |
12 January 2011 | Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages) |
12 January 2011 | Director's details changed for Shakeel Vohra on 6 May 2010 (2 pages) |
12 January 2011 | Director's details changed for Tabassum Pathan on 6 May 2010 (2 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
20 August 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
10 August 2009 | Return made up to 06/05/09; full list of members (4 pages) |
10 August 2009 | Return made up to 06/05/09; full list of members (4 pages) |
2 March 2009 | Return made up to 06/05/08; full list of members (4 pages) |
2 March 2009 | Return made up to 06/05/08; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
23 July 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
27 July 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
23 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
23 July 2007 | Return made up to 06/05/07; no change of members (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 06/05/06; full list of members (6 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
6 May 2005 | Incorporation (16 pages) |
6 May 2005 | Incorporation (16 pages) |