London
E1 1LN
Director Name | Mrs Neelofar Ijaz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 38-40 Commercial Road London E1 1LN |
Secretary Name | Ijaz Hussain |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brune House Bell Lane London Great London E1 7NW |
Director Name | Mr Shabir Hussain |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brune House Bell Lane London E1 7NW |
Secretary Name | Mrs Sana Shabir |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House Suit 103 88-94 Wentworth Street London E1 7SA |
Director Name | Mrs Neelofar Ijaz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House Suit 103 88-94 Wentworth Street London E1 7SA |
Director Name | Mrs Neelofar Ijaz |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal House Suit 103 88-94 Wentworth Street London E1 7SA |
Website | abncareer.com |
---|---|
Telephone | 020 73752491 |
Telephone region | London |
Registered Address | 4th Floor, 38-40 Commercial Road London E1 1LN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Mrs Sana Shabir 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2008 | Delivered on: 7 October 2008 Satisfied on: 20 January 2015 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
18 March 2014 | Registered office address changed from Mister Dee 4Th Floor 38-40 Commercial Road London E1 1LN on 18 March 2014 (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Registered office address changed from Universal House Unit 202W 88-94 Wentworth Street London Greater London E1 7SA United Kingdom on 12 February 2013 (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Registered office address changed from Universal House Suit 103, 88-94 Wentworth Street London E1 7SA United Kingdom on 28 June 2012 (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Appointment of Mrs Neelofar Ijaz as a director (2 pages) |
4 October 2010 | Termination of appointment of Neelofar Ijaz as a director (1 page) |
1 October 2010 | Appointment of Mrs Neelofar Ijaz as a director (2 pages) |
30 September 2010 | Termination of appointment of Sana Shabir as a secretary (1 page) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Mrs Sana Shabir on 10 February 2010 (1 page) |
27 April 2010 | Director's details changed for Mrs Sana Shabir on 10 February 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Secretary appointed mrs sana shabir (1 page) |
7 January 2009 | Director appointed mrs sana shabir (1 page) |
6 January 2009 | Appointment terminated director shabir hussain (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated director neelo ijaz (1 page) |
4 June 2008 | Director appointed mr shabir hussain (1 page) |
4 June 2008 | Appointment terminated secretary ijaz hussain (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 2-10 osborn street london E1 6TD (1 page) |
9 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
13 February 2008 | Memorandum and Articles of Association (9 pages) |
11 February 2008 | Company name changed london computing LIMITED\certificate issued on 11/02/08 (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 519A barking road london E6 2LN (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 10 brune house, bell lane london great london E1 7NW (1 page) |
2 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
27 March 2006 | Incorporation (13 pages) |