Company NameFirst Standard Accident Claims Limited
Company StatusDissolved
Company Number05893027
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Inam Ul Haq
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Martin Road
Dagenham
Essex
RM8 2XB
Secretary NameMr Inam Ul Haq
StatusClosed
Appointed04 January 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address50 Martin Road
Dagenham
Essex
RM8 2XB
Director NameMr Ghazanfar Siddique
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleDirectorship
Correspondence Address05 Route Master Close
Green Gate
Plaistow
London
E13 0BE
Secretary NameIrfan Ahmed Toor
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Chatsworth Road
Luton
Bedfordshire
LU4 8AS
Director NameMrs Naheed Tariq
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2007)
RoleDirector Secretary
Correspondence Address02 Bronte Close
Forest Gate
London
E7 0EJ
Secretary NameMrs Naheed Tariq
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2007)
RoleDirector Secretary
Correspondence Address02 Bronte Close
Forest Gate
London
E7 0EJ
Secretary NameMrs Naheed Tariq
NationalityBritish
StatusResigned
Appointed29 May 2007(10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2007)
RoleDirector Secretary
Correspondence Address02 Bronte Close
Forest Gate
London
E7 0EJ
Director NameMr Asif Aziz Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2008)
RoleDirectorship
Country of ResidenceUnited Kingdom
Correspondence Address100 Reskin Avenue
Monar Park
London
E12 6PW
Secretary NameArshid Azad
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2008)
RoleSecretary
Correspondence Address71 Boundary Road
London
E13 9PS
Director NameMr Ghazanfar Siddique
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2008(1 year, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2008)
RoleDirectorship
Correspondence Address05 Route Master Close
Green Gate
Plaistow
London
E13 0BE
Director NameMr Abdullah Tariq
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Bronte Close, Bective Road
London
E7 0EJ
Director NameMr Ghazanfar Siddique
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bronte Close, Bective Road
London
E7 0EJ

Location

Registered Address18 Whitebarn Lane
Dagenham
Essex
RM10 9LH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Shareholders

65 at £1Mr Ghazanfar Siddique
65.00%
Ordinary
35 at £1Miss Naheed Tariq
35.00%
Ordinary

Financials

Year2014
Net Worth-£28,142
Current Liabilities£42,502

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
16 March 2013Registered office address changed from 282 Becontree Avenue Dagenham Essex RM8 2TR England on 16 March 2013 (1 page)
25 January 2013Registered office address changed from 18 Whitebarn Lane Dagenham Essex RM10 9LH United Kingdom on 25 January 2013 (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Termination of appointment of a secretary (1 page)
3 May 2011Termination of appointment of Ghazanfar Siddique as a director (1 page)
3 May 2011Termination of appointment of Naheed Tariq as a secretary (1 page)
3 May 2011Appointment of Mr Inam Ul Haq as a secretary (2 pages)
3 May 2011Appointment of Mr Inam Ul Haq as a director (2 pages)
3 December 2010Director's details changed for Mr Ghazanfar Siddique on 5 September 2010 (2 pages)
3 December 2010Secretary's details changed for Miss Naheed Tariq on 5 September 2010 (1 page)
3 December 2010Secretary's details changed for Miss Naheed Tariq on 5 September 2010 (1 page)
3 December 2010Director's details changed for Mr Ghazanfar Siddique on 5 September 2010 (2 pages)
3 December 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
3 December 2010Annual return made up to 5 September 2010 with a full list of shareholders
Statement of capital on 2010-12-03
  • GBP 100
(4 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
8 January 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
1 December 2009Registered office address changed from 126a Upton Lane Forest Gate London E7 9LW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 126a Upton Lane Forest Gate London E7 9LW on 1 December 2009 (1 page)
21 April 2009Director appointed mr ghazanfar siddique (1 page)
20 April 2009Appointment terminated director abdullah tariq (1 page)
21 January 2009Registered office changed on 21/01/2009 from 30 nine acres close manor park london E12 6AU (1 page)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 September 2008Return made up to 05/09/08; full list of members (3 pages)
8 September 2008Director appointed mr abdullah tariq (1 page)
5 September 2008Appointment terminated director ghazanfar siddique (1 page)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
27 February 2008Appointment terminated director asif khan (1 page)
27 February 2008Secretary appointed miss naheed tariq (1 page)
26 February 2008Director appointed mr ghazanfar siddique (1 page)
25 February 2008Appointment terminated secretary arshid azad (1 page)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007Return made up to 09/11/07; full list of members (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
28 August 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 30 nine acres close manor park london E13 6AU (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 30 chatsworth road luton bedfordshire LU4 8AS (1 page)
1 August 2006Incorporation (8 pages)