London
E7 8DX
Secretary Name | Mr Muhammad Jehanzeb |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 20 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 52 Clarence Road Manor Park London E12 5BP |
Director Name | Syed Shaukat Ali |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Strath Field Gardens London IG11 9UL |
Secretary Name | Saheen Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Strath Field Gardens London IG11 9UL |
Director Name | Mr Hafiz Muhammad Asif Virk |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 March 2008) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Road Forest Gate London E7 8HZ |
Secretary Name | Malik Muhammad Irfan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 2008) |
Role | Business |
Correspondence Address | 35 Grosvenor Road Forest Gate London E7 8HZ |
Registered Address | 65-75 Whitechapel Road London E1 1DU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,156 |
Cash | £4,028 |
Current Liabilities | £20,850 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 18 May 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
22 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 March 2008 | Appointment terminated secretary malik irfan (1 page) |
21 March 2008 | Secretary appointed mr muhammad jehanzeb (1 page) |
21 March 2008 | Secretary appointed mr muhammad jehanzeb (1 page) |
21 March 2008 | Appointment Terminated Secretary malik irfan (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
12 March 2008 | Appointment Terminated Director hafiz virk (1 page) |
12 March 2008 | Director appointed mr. Ansar riaz (1 page) |
12 March 2008 | Appointment terminated director hafiz virk (1 page) |
12 March 2008 | Director appointed mr. Ansar riaz (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: nazim & co suite 1-a cranbrook house, 61 cranbrook rd ilford essex IG1 4PG (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: nazim & co suite 1-a cranbrook house, 61 cranbrook rd ilford essex IG1 4PG (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |