Ilford
Essex
IG6 1DQ
Director Name | Mr Syed Asad Abbas Hussain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1168 Eastern Avenue Ilford Essex IG2 7SD |
Director Name | Mr Raja Sherbaz Khan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 79 Whippscross Road Leytonstone London E11 1NJ |
Secretary Name | Mr Raja Sherbaz Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2014) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 79 Whippscross Road Leytonstone London E11 1NJ |
Director Name | Mr Salman Hasan Burney |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 373 High Street North Manor Park London E12 6PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Raja Sherbaz Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,442,375 |
Cash | £5,224 |
Current Liabilities | £967,718 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Completion of winding up (1 page) |
29 December 2016 | Completion of winding up (1 page) |
24 February 2016 | Order of court to wind up (2 pages) |
24 February 2016 | Order of court to wind up (2 pages) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
17 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a secretary on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Salman Hasan Burney as a director on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page) |
26 October 2015 | Termination of appointment of Raja Sherbaz Khan as a director on 1 October 2014 (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Notice of completion of voluntary arrangement (8 pages) |
28 October 2014 | Notice of completion of voluntary arrangement (8 pages) |
22 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2013 (10 pages) |
22 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2013 (10 pages) |
20 December 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
20 December 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O King & King Po Box 1St Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Appointment of Mr Salman Hasan Burney as a director (2 pages) |
18 February 2010 | Appointment of Mr Salman Hasan Burney as a director (2 pages) |
17 February 2010 | Termination of appointment of Syed Hussain as a director (1 page) |
17 February 2010 | Termination of appointment of Syed Hussain as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 3 December 2009 (1 page) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
12 November 2008 | Partial exemption accounts made up to 30 September 2007 (4 pages) |
12 November 2008 | Partial exemption accounts made up to 30 September 2007 (4 pages) |
14 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
5 December 2007 | Return made up to 06/09/07; full list of members (7 pages) |
5 December 2007 | Return made up to 06/09/07; full list of members (7 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 September 2006 | Incorporation (16 pages) |
6 September 2006 | Incorporation (16 pages) |