London
E10 5RB
Secretary Name | Mr Zubair Khaliq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 4 months (closed 18 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 St Mary's Road London E10 5RB |
Secretary Name | Mr Sajid Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 170 Gantshill Crescent Ilford Essex IG2 6TS |
Director Name | Mr Munib Najib |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Midland Road London E10 6JS |
Director Name | Mr Omar Shahid Ashiq |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Colchester Road London E10 6HD |
Director Name | Total Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Secretary Name | Total Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Telephone | 020 85511211 |
---|---|
Telephone region | London |
Registered Address | 587 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
3k at £1 | Zubair Khaliq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,924 |
Cash | £2,007 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 December 2011 | Delivered on: 6 January 2012 Persons entitled: Bampton (Redbridge) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the separate designated interest bearing deposit account with all money withdrawn from the account and any other sums standing to the credit of the account see image for full details. Outstanding |
---|
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
---|---|
9 February 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 September 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
4 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 March 2012 | Termination of appointment of Omar Ashiq as a director (1 page) |
11 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Zubair Khaliq on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Zubair Khaliq on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Omar Ashiq on 1 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Omar Ashiq on 1 December 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 September 2009 | Appointment terminated director munib najib (1 page) |
4 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 16-18 woodford road forest gate london E7 0HA (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Ad 01/02/08--------- £ si 2000@1=2000 £ ic 1000/3000 (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | £ nc 1000/3000 01/02/08 (2 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 November 2007 | Ad 05/11/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Incorporation (12 pages) |