Green Lane
Dagenham
Essex
RM8 1XU
Director Name | Bushra Akhtar |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Redlam Blackburn Lancashire BB2 1UN |
Secretary Name | Matloob Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Burlington Street Blackburn Lancashire BB2 6ES |
Director Name | Mr Bashir Ahmed |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Lynwood Road Blackburn Lancashire BB2 6HW |
Director Name | Mr Amir Abbas |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 London Road Morden Surrey SM4 5HP |
Director Name | Mr Adnan Rauf |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 17 July 2013) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 115 London Road Morden Surrey SM4 5HP |
Director Name | Mr Adnan Rauf |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 23 July 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgrove Road Dagenham RM8 2ER |
Registered Address | 2a Rowallen Parade Green Lane Dagenham Essex RM8 1XU |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Becontree |
Built Up Area | Greater London |
1 at £1 | Katarzyna Elzbieta Nanakonowska 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER to 2a Rowallen Parade Green Lane Dagenham Essex RM8 1XU on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER to 2a Rowallen Parade Green Lane Dagenham Essex RM8 1XU on 1 June 2015 (1 page) |
1 June 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
23 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 July 2014 | Termination of appointment of Adnan Rauf as a director on 23 July 2014 (1 page) |
12 July 2014 | Appointment of Mr Adnan Rauf as a director on 10 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 May 2014 | Director's details changed for Miss Katarzyna Elzbieta Nanakonowska on 20 May 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Registered office address changed from 115 London Road Morden Surrey SM4 5HP United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Miss Elzbieta Nakonowska Katarzyna on 20 May 2014 (2 pages) |
13 May 2014 | Appointment of Miss Elzbieta Nakonowska Katarzyna as a director (2 pages) |
13 May 2014 | Termination of appointment of Adnan Rauf as a director (1 page) |
16 July 2013 | Appointment of Mr Adnan Rauf as a director (2 pages) |
16 July 2013 | Termination of appointment of Amir Abbas as a director (1 page) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 December 2012 | Appointment of Mr Amir Abbas as a director (2 pages) |
8 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
8 December 2012 | Termination of appointment of Bashir Ahmed as a director (1 page) |
23 October 2012 | Amended accounts made up to 31 August 2011 (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2012 | Registered office address changed from 313 Romford Road Forest Gate London E7 9HA United Kingdom on 15 August 2012 (1 page) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Registered office address changed from 267 Romford Road Forest Gate Essex E7 9HJ on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from 267 Romford Road Forest Gate Essex E7 9HJ on 4 June 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Bashir Ahmed on 1 October 2009 (2 pages) |
20 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Bashir Ahmed on 1 October 2009 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
6 January 2010 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2009 | Registered office changed on 13/09/2009 from 85 deardengate, haslingden rossendale lancashire BB4 5SN (1 page) |
13 September 2009 | Appointment terminated director bushra akhtar (1 page) |
4 September 2009 | Director appointed bashir ahmed (1 page) |
7 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 March 2009 | Appointment terminated secretary matloob mohammed (1 page) |
21 October 2008 | Return made up to 08/08/08; full list of members (6 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Incorporation (11 pages) |