Company NameAppear (UK) Ltd
Company StatusDissolved
Company Number05812884
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Waseem Yunoos Atcha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address617 Romford Road
Manor Park
London
E12 5AD
Director NameAkm Reza Ul Karim
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 May 2006(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address18 Eversleigh Road
London
E6 1HQ
Secretary NameMohammed Jafar
NationalityBritish
StatusResigned
Appointed31 May 2006(3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2008)
RoleDriver
Correspondence Address54 Sherrard Road
London
E7 8DW
Director NameMr Mohamed Jafar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 2010)
RoleCompany Director
Country of ResidenceU K
Correspondence Address54 Sherrard Road
London
E7 8DW
Secretary NameMaman Miah
NationalityBritish
StatusResigned
Appointed12 February 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleDriver
Correspondence Address9 Hay Close
London
E15 4HN
Director NameJusna Khanom
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2009)
RoleWholesale Assistant
Correspondence Address38 Sherrard Road
Forest Gate
London
E7 8DW
Director NameExcel Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address138 Fourth Avenue
London
E12 6DR
Secretary NameExcel Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address138 Fourth Avenue
London
E12 6DR

Location

Registered Address617 Romford Road
Manor Park
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,143
Cash£1,261
Current Liabilities£3,675

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Registered office address changed from 955 Romford Road Manor Park London E12 5JR on 27 October 2010 (2 pages)
27 October 2010Appointment of Mr Waseem Atcha as a director (3 pages)
27 October 2010Appointment of Mr Waseem Atcha as a director (3 pages)
27 October 2010Termination of appointment of Mohamed Jafar as a director (2 pages)
27 October 2010Termination of appointment of Mohamed Jafar as a director (2 pages)
27 October 2010Registered office address changed from 955 Romford Road Manor Park London E12 5JR on 27 October 2010 (2 pages)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 50
(3 pages)
18 October 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 50
(3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
8 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
7 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
7 July 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
25 June 2009Director's Change of Particulars / mohammed jafar / 10/06/2009 / Forename was: mohammed, now: mohamed; HouseName/Number was: , now: 54; Street was: 54 sherrard road, now: sherrard road (1 page)
25 June 2009Director's change of particulars / mohammed jafar / 10/06/2009 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 955 romford road manor park london E12 5JR (1 page)
22 May 2009Accounts made up to 31 May 2008 (1 page)
22 May 2009Registered office changed on 22/05/2009 from 955 romford road manor park london E12 5JR (1 page)
22 May 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 54 sherrard road london london E7 8DW (1 page)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Registered office changed on 15/05/2009 from 54 sherrard road london london E7 8DW (1 page)
12 May 2009Appointment Terminated Director jusna khanom (1 page)
12 May 2009Appointment terminated director jusna khanom (1 page)
6 March 2009Appointment Terminated Secretary maman miah (1 page)
6 March 2009Appointment terminated secretary maman miah (1 page)
6 August 2008Return made up to 10/05/08; full list of members (4 pages)
6 August 2008Return made up to 10/05/08; full list of members (4 pages)
11 March 2008Ad 25/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages)
11 March 2008Director appointed jusna khanom (2 pages)
11 March 2008Director appointed jusna khanom (2 pages)
11 March 2008Ad 25/02/08 gbp si 69@1=69 gbp ic 1/70 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 18 eversleigh road london E6 1HQ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 18 eversleigh road london E6 1HQ (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
13 February 2008Accounts made up to 31 May 2007 (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
4 June 2007Return made up to 10/05/07; full list of members (6 pages)
4 June 2007Return made up to 10/05/07; full list of members (6 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 138 fourth avenue london E12 6DR (1 page)
9 June 2006Registered office changed on 09/06/06 from: 138 fourth avenue london E12 6DR (1 page)
10 May 2006Incorporation (15 pages)