Avenue Road
London
NW8 6DB
Director Name | Mr Mohammad Irshad Khokhar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Shepherds Hill Highgate London N6 5RG |
Secretary Name | Mr Mohammad Irshad Khokhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 85 Shepherds Hill Highgate London N6 5RG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Director Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2010 | Final Gazette dissolved following liquidation (1 page) |
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
26 January 2010 | Liquidators statement of receipts and payments to 3 January 2010 (5 pages) |
26 January 2010 | Liquidators' statement of receipts and payments to 3 January 2010 (5 pages) |
15 July 2009 | Liquidators' statement of receipts and payments to 3 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
15 July 2009 | Liquidators statement of receipts and payments to 3 July 2009 (5 pages) |
4 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
4 July 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
1 July 2008 | Appointment terminated secretary mohammad khokhar (1 page) |
1 July 2008 | Appointment terminated director godfrey bradman (1 page) |
1 July 2008 | Appointment terminated director mohammad khokhar (1 page) |
1 July 2008 | Appointment Terminated Secretary mohammad khokhar (1 page) |
1 July 2008 | Appointment Terminated Director godfrey bradman (1 page) |
1 July 2008 | Appointment Terminated Director mohammad khokhar (1 page) |
15 February 2008 | Administrator's progress report (6 pages) |
15 February 2008 | Administrator's progress report (6 pages) |
9 January 2008 | Notice of extension of period of Administration (1 page) |
9 January 2008 | Notice of extension of period of Administration (1 page) |
16 August 2007 | Administrator's progress report (7 pages) |
16 August 2007 | Administrator's progress report (7 pages) |
15 August 2007 | Statement of affairs (20 pages) |
15 August 2007 | Statement of affairs (20 pages) |
27 April 2007 | Result of meeting of creditors (27 pages) |
27 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
27 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
27 April 2007 | Result of meeting of creditors (27 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 old bond street london W1S 4PY (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 22 old bond street london W1S 4PY (1 page) |
6 March 2007 | Statement of administrator's proposal (27 pages) |
6 March 2007 | Statement of administrator's proposal (27 pages) |
29 January 2007 | Appointment of an administrator (1 page) |
29 January 2007 | Appointment of an administrator (1 page) |
3 January 2007 | Ad 03/10/06-03/10/06 £ si 505@1=505 £ ic 50000/50505 (1 page) |
3 January 2007 | Ad 03/10/06-03/10/06 £ si 505@1=505 £ ic 50000/50505 (1 page) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
18 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
4 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
2 June 2006 | Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 June 2006 | Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 April 2006 | Application to commence business (2 pages) |
27 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
27 April 2006 | Certificate of authorisation to commence business and borrow (1 page) |
27 April 2006 | Application to commence business (2 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New director appointed (3 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Director resigned (1 page) |
23 September 2005 | Incorporation (17 pages) |
23 September 2005 | Incorporation (17 pages) |