Green Lane
Dagenham
RM8 1XU
Director Name | Muhammad Imran |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 3 Tisbury Road Norbury London SW16 4QF |
Director Name | Muhammad Shakil Mughal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 49 Saxon Road Ilford Essex IG1 2PB |
Secretary Name | Mr Aslam Yousuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Southcroft Road Tooting London SW17 9TN |
Director Name | Muhammad Shakil Mughal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 49 Saxon Road Ilford Essex IG1 2PB |
Secretary Name | Muhammad Imran |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 January 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 3 Tisbury Road Norbury London SW16 4QF |
Director Name | Danyel Razi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 March 2008) |
Role | Professional |
Correspondence Address | 205 Grove Road Mitcham Surrey CR4 1AF |
Director Name | Mr Mirza Awais |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rowallen Parade Green Lane Dagenham Essex RM8 1XU |
Director Name | Mr Danyel Razi |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 May 2010(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rowallan Parade Green Lane Dagenham RM8 1XU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 23 Rowallan Parade Green Lane Dagenham RM8 1XU |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,068 |
Cash | £346 |
Current Liabilities | £10,106 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2010 | Appointment of Mr Mirza Awais as a director (2 pages) |
27 August 2010 | Termination of appointment of Danyel Razi as a director (1 page) |
27 August 2010 | Appointment of Mr Mirza Awais as a director (2 pages) |
27 August 2010 | Termination of appointment of Danyel Razi as a director (1 page) |
18 August 2010 | Voluntary strike-off action has been suspended (1 page) |
18 August 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Termination of appointment of Mirza Awais as a director (1 page) |
11 May 2010 | Appointment of Mr Danyel Razi as a director (2 pages) |
11 May 2010 | Termination of appointment of Mirza Awais as a director (1 page) |
11 May 2010 | Appointment of Mr Danyel Razi as a director (2 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Director's details changed for Mr. Mirza Awais on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Director's details changed for Mr. Mirza Awais on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 192 haydons road london SW19 8TR (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from 192 haydons road london SW19 8TR (1 page) |
10 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
13 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (7 pages) |
18 April 2008 | Appointment Terminated Secretary muhammad imran (1 page) |
18 April 2008 | Appointment terminated secretary muhammad imran (1 page) |
29 March 2008 | Director appointed mr. Mirza awais (1 page) |
29 March 2008 | Director appointed mr. Mirza awais (1 page) |
28 March 2008 | Appointment terminated director danyel razi (1 page) |
28 March 2008 | Appointment Terminated Director danyel razi (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
23 August 2007 | Amended accounts made up to 31 October 2006 (11 pages) |
23 August 2007 | Amended accounts made up to 31 October 2006 (11 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
10 August 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
14 November 2005 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (13 pages) |
4 October 2005 | Incorporation (13 pages) |