London
SE18 1AP
Secretary Name | Mr Murshed Elahi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ingledew Road London SE18 1AP |
Director Name | Mr Rashed Elahi |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ingledew Road London SE18 1AP |
Director Name | Dr Sathasivam Sivathasan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ingledew Road London SE18 1AP |
Director Name | Daud Suleman Choudhry |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walford Street Tividale Oldbury B69 2LB |
Director Name | Naheeda Daud |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Walford Street Tividale Oldbury B69 2LB |
Registered Address | 55 Ingledew Road London SE18 1AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Murshed Elahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,835 |
Cash | £12,322 |
Current Liabilities | £68,470 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 September 2012 | Appointment of Mr Sathasivam Sivathasan as a director on 17 September 2012 (2 pages) |
18 September 2012 | Appointment of Mr Sathasivam Sivathasan as a director on 17 September 2012 (2 pages) |
27 July 2012 | Termination of appointment of Daud Suleman Choudhry as a director on 22 July 2012 (2 pages) |
27 July 2012 | Termination of appointment of Daud Suleman Choudhry as a director on 22 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 September 2011 | Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages) |
8 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Murshed Elahi on 1 March 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Mr Murshed Elahi on 1 March 2011 (1 page) |
8 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 November 2010 | Appointment of Mr Rashed Elahi as a director (2 pages) |
15 November 2010 | Appointment of Mr Rashed Elahi as a director (2 pages) |
15 November 2010 | Termination of appointment of Naheeda Daud as a director (1 page) |
15 November 2010 | Termination of appointment of Naheeda Daud as a director (1 page) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Naheeda Daud on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Daud Suleman Choudhry on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Murshed Elahi on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Naheeda Daud on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Naheeda Daud on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 November 2008 | Return made up to 06/06/08; full list of members (4 pages) |
17 November 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Incorporation (20 pages) |
6 June 2007 | Incorporation (20 pages) |