IG11 8QN
Secretary Name | Mrs Sadiqa Rauf |
---|---|
Status | Closed |
Appointed | 12 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 September 2010) |
Role | Telecoms |
Correspondence Address | 1 Cousins Close Yiewsley Middlesex UB7 8QG |
Director Name | Adnan Rauf |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 March 2009(1 year after company formation) |
Appointment Duration | 3 months (resigned 07 June 2009) |
Role | Company Director |
Correspondence Address | 31 St Anthony Road Forest Gate London E7 9QA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 1 Cousins Close Yiewsley Middlesex UB7 8QG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Secretary's details changed for Mrs Sadiqa Rauf on 10 February 2010 (2 pages) |
9 March 2010 | Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Suite 407 Wigham House Wakering Road Barking Essex IG11 8QN on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Mrs Sadiqa Rauf on 10 February 2010 (2 pages) |
8 September 2009 | Appointment Terminated Director adnan rauf (1 page) |
8 September 2009 | Appointment terminated director adnan rauf (1 page) |
7 September 2009 | Director's change of particulars / andrew newell / 07/09/2009 (1 page) |
7 September 2009 | Director's Change of Particulars / andrew newell / 07/09/2009 / HouseName/Number was: , now: 407; Street was: 1 cousins close, now: barking; Post Town was: yiewsley, now: ; Region was: middlesex, now: ; Post Code was: UB7 8QG, now: IG118QN (1 page) |
13 August 2009 | Secretary appointed mrs sadiqa rauf (1 page) |
13 August 2009 | Secretary appointed mrs sadiqa rauf (1 page) |
11 June 2009 | Director's change of particulars / adnan rauf / 03/06/2009 (2 pages) |
11 June 2009 | Director's Change of Particulars / adnan rauf / 03/06/2009 / Area was: , now: forest gate (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 1 cousins close yiewsley middlesex UB7 8QG (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 1 cousins close yiewsley middlesex UB7 8QG (1 page) |
18 March 2009 | Director appointed adnan rauf (2 pages) |
18 March 2009 | Director appointed andrew newell (2 pages) |
18 March 2009 | Director appointed andrew newell (2 pages) |
18 March 2009 | Director appointed adnan rauf (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 March 2009 | Ad 02/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Accounts made up to 28 February 2009 (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from opalnet LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
5 March 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
5 March 2009 | Ad 02/03/09\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
5 March 2009 | Ad 02/03/09 gbp si 49@1=49 gbp ic 1/50 (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from opalnet LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
5 March 2009 | Appointment terminated director ocs directors LIMITED (1 page) |
5 March 2009 | Appointment Terminated Director ocs directors LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
5 March 2009 | Ad 02/03/09 gbp si 50@1=50 gbp ic 50/100 (2 pages) |
5 March 2009 | Resolutions
|
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2008 | Incorporation (18 pages) |
12 February 2008 | Incorporation (18 pages) |