London
E15 4NW
Director Name | Habib Shahid |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 19 St.Thomas Gardens Ilford Essex IG1 2PQ |
Secretary Name | Abdul Rauf Mughal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 477 Ley Street Ilford Essex IG2 7QX |
Director Name | Arshad Mahmood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 44 Orchard Gate Greenford Middlesex UB6 0QW |
Registered Address | 2 Heigham Road Imperial House London E6 2JG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
1 August 2009 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
13 July 2009 | Director appointed mr gabor laskai (1 page) |
13 July 2009 | Director appointed mr gabor laskai (1 page) |
13 July 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 July 2009 | Appointment Terminated Secretary abdul mughal (1 page) |
11 July 2009 | Appointment terminated secretary abdul mughal (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 13/02/08; full list of members (3 pages) |
2 July 2009 | Return made up to 13/02/08; full list of members (3 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 44 orchard gate greenford middlesex UB6 0QW (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 44 orchard gate greenford middlesex UB6 0QW (1 page) |
3 April 2009 | Appointment terminated director arshad mahmood (1 page) |
3 April 2009 | Appointment Terminated Director arshad mahmood (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Director appointed arshad mahmood (2 pages) |
9 June 2008 | Director appointed arshad mahmood (2 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from suite 309 22-42 clements road ilford essex IG1 1BA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from suite 309 22-42 clements road ilford essex IG1 1BA (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 19 st.thomas gardens ilford essex IG1 2PQ (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 19 st.thomas gardens ilford essex IG1 2PQ (1 page) |
13 February 2007 | Incorporation (17 pages) |
13 February 2007 | Incorporation (17 pages) |