London
E3 3RA
Secretary Name | Mr Shuail Ayyub Patel |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 01 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 August 2011) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 152 Upton Lane Forest Gate London E7 9NN |
Director Name | Mr Shuail Ayyub Patel |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 23 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Upton Lane Forest Gate London E7 9NN |
Director Name | Muhammad Akram Chaudry |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2005(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2005) |
Role | Business Executive |
Correspondence Address | Flat 2 55 Fairmount Road London SW2 2BJ |
Secretary Name | Mohammad Arshad Chaudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2005) |
Role | Business Administrator |
Correspondence Address | Flat 2 55 Fairmount Road London SW2 2BJ |
Director Name | Mohammad Arshad Chaudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2006) |
Role | Business Executive |
Correspondence Address | Flat 2 55 Fairmount Road London SW2 2BJ |
Secretary Name | Aasia Waseem Chaudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2006) |
Role | Business Administrator |
Correspondence Address | Flat 2 55 Fairmount Road London SW2 2BJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 300 Cambridge Heath Road Railway Arch London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
50 at £1 | Dhon Mian 50.00% Ordinary |
---|---|
50 at £1 | Mr Shuail Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,568 |
Cash | £1,958 |
Current Liabilities | £21,076 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 cleekes workshop boundary street london E2 7JD (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 1 cleekes workshop boundary street london E2 7JD (1 page) |
12 August 2008 | Director's Change of Particulars / dhon miah / 11/02/2008 / HouseName/Number was: , now: 27; Street was: 50 bangal house, now: maddams street; Post Town was: duckett st, now: london; Region was: london, now: ; Post Code was: E2 4SU, now: E3 3RA; Country was: , now: united kingdom (1 page) |
12 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
12 August 2008 | Director's change of particulars / dhon miah / 11/02/2008 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
31 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 478A hoe street london E17 9AH (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 478A hoe street london E17 9AH (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
14 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 October 2006 | Return made up to 29/06/06; full list of members
|
17 October 2006 | Return made up to 29/06/06; full list of members (6 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Ad 04/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Incorporation (9 pages) |
29 June 2005 | Incorporation (9 pages) |