Buckhurst Hill
Essex
IG9 6BW
Director Name | Nazir Ahmed Merchant |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Rous Road Buckhurst Hill Essex IG9 6BW |
Secretary Name | Mahira Kausor Merchant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 32 Rous Road Buckhurst Hill Essex IG9 6BW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(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 | 27 March 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (3 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
17 April 2008 | Director and Secretary's Change of Particulars / mahira merchant / 17/03/2008 / HouseName/Number was: , now: 32; Street was: 44 cowley road, now: rous road; Post Town was: ilford, now: buckhurst hill; Post Code was: IG1 3JL, now: IG9 6BW (1 page) |
17 April 2008 | Director's change of particulars / nazir merchant / 17/03/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / mahira merchant / 17/03/2008 (1 page) |
17 April 2008 | Director's Change of Particulars / nazir merchant / 17/03/2008 / HouseName/Number was: , now: 32; Street was: 44 cowley road, now: rous road; Post Town was: ilford, now: buckhurst hill; Post Code was: IG1 3JL, now: IG9 6BW (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Return made up to 27/03/07; full list of members (5 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 44 cowley road ilford IG1 3JL (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Return made up to 27/03/07; full list of members (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 44 cowley road ilford IG1 3JL (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (13 pages) |
27 March 2006 | Incorporation (13 pages) |