Ilford
Essex
IG3 9PJ
Director Name | Amad Malik |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 White Lodge Court Staines Road East Sunbury-On-Thames TW16 5GA |
Secretary Name | Katarzyna Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 White Lodge Court Staines Road East Sunbury On Thames TW16 5GA |
Director Name | Mr Azhar Nadeem |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 05 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mayesbrook Road Ilford Essex IG3 9PJ |
Secretary Name | Muhammad Faizan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 October 2007(6 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 December 2007) |
Role | Accountant |
Correspondence Address | 1 Livingstone Road Hounslow Middlesex TW3 1XX |
Secretary Name | Mr Azhar Nadeem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mayesbrook Road Ilford Essex IG3 9PJ |
Secretary Name | Mr Muhammad Kashif Qazi |
---|---|
Status | Resigned |
Appointed | 01 July 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | 42 Grange Road Southall Middlesex UB1 1BY |
Secretary Name | Mr Gul Bahadar Khan |
---|---|
Status | Resigned |
Appointed | 01 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 109 Collingbourne Avenue Birmingham B36 8PA |
Director Name | Mr Gul Bahadar Khan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 December 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lawford Bridge Close Rugby Warwickshire CV21 2AE |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | Application to strike the company off the register (3 pages) |
25 June 2013 | Application to strike the company off the register (3 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
4 February 2013 | Company name changed invent accounting service LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Resolutions
|
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Termination of appointment of Gul Bahadar Khan as a director on 1 April 2011 (1 page) |
24 July 2012 | Termination of appointment of Gul Khan as a director (1 page) |
24 July 2012 | Termination of appointment of Gul Bahadar Khan as a secretary on 1 April 2011 (1 page) |
24 July 2012 | Termination of appointment of Gul Khan as a secretary (1 page) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Appointment of Mr Gul Bahadar Khan as a director (2 pages) |
1 April 2011 | Appointment of Mr Gul Bahadar Khan as a director (2 pages) |
13 March 2011 | Registered office address changed from 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF on 13 March 2011 (1 page) |
13 March 2011 | Registered office address changed from 3 Oakfield House Oakfield Road Ilford Essex IG1 1EF on 13 March 2011 (1 page) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
13 February 2011 | Termination of appointment of Azhar Nadeem as a secretary (1 page) |
13 February 2011 | Termination of appointment of Muhammad Qazi as a secretary (1 page) |
13 February 2011 | Appointment of Mr Gul Bahadar Khan as a secretary (2 pages) |
13 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
13 February 2011 | Termination of appointment of Muhammad Qazi as a secretary (1 page) |
13 February 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
13 February 2011 | Appointment of Mr Gul Bahadar Khan as a secretary (2 pages) |
13 February 2011 | Termination of appointment of Azhar Nadeem as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
31 August 2010 | Appointment of Mr Muhammad Kashif Qazi as a secretary (2 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
31 August 2010 | Appointment of Mr Muhammad Kashif Qazi as a secretary (2 pages) |
21 June 2010 | Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Amad Malik as a director (1 page) |
21 June 2010 | Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages) |
21 June 2010 | Termination of appointment of Amad Malik as a director (1 page) |
21 June 2010 | Director's details changed for Mr Azhar Nadeem on 1 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Director appointed mr azhar nadeem (1 page) |
16 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 June 2009 | Secretary appointed mr azhar nadeem (1 page) |
16 June 2009 | Secretary appointed mr azhar nadeem (1 page) |
16 June 2009 | Return made up to 28/03/09; full list of members (4 pages) |
16 June 2009 | Director appointed mr azhar nadeem (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 August 2008 | Appointment Terminated Director azhar nadeem (1 page) |
21 August 2008 | Appointment terminated director azhar nadeem (1 page) |
21 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
14 April 2008 | Appointment Terminated Secretary muhammad faizan (1 page) |
14 April 2008 | Appointment terminated secretary muhammad faizan (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 130-132 woodland road ilford essex IG1 1JP (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 130-132 woodland road ilford essex IG1 1JP (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 200 brook drive green park reading berkshire RG2 6UB (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 200 brook drive green park reading berkshire RG2 6UB (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 18 white lodge court staines road east sunbury-on-thames TW16 5GA (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 18 white lodge court staines road east sunbury-on-thames TW16 5GA (1 page) |
28 March 2007 | Incorporation (8 pages) |
28 March 2007 | Incorporation (8 pages) |