Ilford
Essex
IG2 6RE
Director Name | Freeda Yousaf |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Lane Leytonstone London E11 1HE |
Director Name | Mohammad Yousaf |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Church Lane Leytonstone London E11 1HE |
Secretary Name | Ummar Yousaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2009) |
Role | Secretary |
Correspondence Address | 48 Church Lane Leytonstone London E11 1HE |
Director Name | Mr Ummar Yousaf |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2018) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 570 Cranbrook Road Ilford Essex IG2 6RE |
Secretary Name | Mrs Zaneb Yousaf |
---|---|
Status | Resigned |
Appointed | 01 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2019) |
Role | Company Director |
Correspondence Address | 570 Cranbrook Road Ilford Essex IG2 6RE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | www.theinterviewroom.co.uk |
---|
Registered Address | 570 Cranbrook Road Ilford Essex IG2 6RE |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£19,886 |
Cash | £435 |
Current Liabilities | £23,775 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
23 February 2019 | Notification of Farah Yousaf as a person with significant control on 1 December 2018 (2 pages) |
23 February 2019 | Termination of appointment of Zaneb Yousaf as a secretary on 15 February 2019 (1 page) |
12 December 2018 | Appointment of Mrs Zaneb Yousaf as a secretary on 1 December 2018 (2 pages) |
12 December 2018 | Cessation of Ummar Yousaf as a person with significant control on 10 December 2018 (1 page) |
12 December 2018 | Appointment of Farah Yousaf as a director on 1 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Ummar Yousaf as a director on 1 December 2018 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
15 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
29 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
15 August 2013 | Appointment of Mr Ummar Yousaf as a director (2 pages) |
15 August 2013 | Termination of appointment of Mohammad Yousaf as a director (1 page) |
15 August 2013 | Registered office address changed from 48 Church Lane London E11 1HE England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 48 Church Lane London E11 1HE England on 15 August 2013 (1 page) |
15 August 2013 | Termination of appointment of Mohammad Yousaf as a director (1 page) |
15 August 2013 | Appointment of Mr Ummar Yousaf as a director (2 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 May 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 March 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 7 March 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Director's details changed for Mohammad Yousaf on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mohammad Yousaf on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Termination of appointment of Freeda Yousaf as a director (1 page) |
31 December 2009 | Termination of appointment of Freeda Yousaf as a director (1 page) |
31 December 2009 | Termination of appointment of Ummar Yousaf as a secretary (1 page) |
31 December 2009 | Termination of appointment of Ummar Yousaf as a secretary (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from po box 56781 48 church lane london E11 9BA england (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from po box 56781 48 church lane london E11 9BA england (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 2ND floor commercial house 406-410 eastern avenue ilford essex IG2 6NQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 2ND floor commercial house 406-410 eastern avenue ilford essex IG2 6NQ (1 page) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / mohammed yousaf / 11/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / ummar yousaf / 11/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / mohammed yousaf / 11/03/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / ummar yousaf / 11/03/2009 (1 page) |
12 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Prev sho from 28/02/2008 to 31/12/2007 (1 page) |
28 February 2008 | Prev sho from 28/02/2008 to 31/12/2007 (1 page) |
27 December 2007 | Ad 01/12/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Ad 01/12/07--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
21 December 2007 | Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 December 2007 | Ad 01/12/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
16 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 48 church lane leytonstone london E11 1HE (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 48 church lane leytonstone london E11 1HE (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (8 pages) |
28 February 2006 | Incorporation (8 pages) |