Ilford
Essex
IG1 3EN
Director Name | Sohail Nazir |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 August 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 August 2009) |
Role | Company Director |
Correspondence Address | 47 Manor Road Stratford London E15 3BL |
Secretary Name | Mr Zaheer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Manor Road Stratford E15 3BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Borough Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2007) |
Correspondence Address | 29-31 Harper Road London SE1 6AW |
Secretary Name | Auckland Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2007) |
Correspondence Address | 63-64 Charles Lane London NW8 7SB |
Registered Address | 2nd Floor 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Bic Holding (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£275,566 |
Cash | £1,151 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2015 | Application to strike the company off the register (3 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 June 2013 | Director's details changed for Mr Zaheer Ahmed on 12 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 12 June 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from 62 Lyndon House Hagley Road Birmingham B16 7PE on 26 July 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 June 2010 | Amended accounts made up to 31 August 2008 (3 pages) |
1 June 2010 | Registered office address changed from 81a Katherine Road East Ham London E6 1EW Uk on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 81a Katherine Road East Ham London E6 1EW Uk on 1 June 2010 (1 page) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 September 2009 | Director appointed mr zaheer ahmed (1 page) |
18 September 2009 | Appointment terminated director sohail nazir (1 page) |
18 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 81A c/o tahir & co katherine road east ham london E6 1EW uk (1 page) |
18 September 2009 | Appointment terminated secretary zaheer ahmed (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from c/o tahir & co 96 boundary road plaistow london E13 9QG (1 page) |
4 November 2008 | Return made up to 20/08/08; full list of members (3 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 63-64 charles lane london NW8 7SB (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
14 September 2007 | Company name changed purestart LIMITED\certificate issued on 14/09/07 (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Memorandum and Articles of Association (12 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 August 2007 | Incorporation (16 pages) |