Ley Street
Ilford
Essex
IG2 7RQ
Director Name | Kashif Akhtar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Henley Road Ilford Essex IG1 2TU |
Director Name | Mr Sajad Muzamal |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grays Corner Ley Street Ilford Essex IG2 7RQ |
Director Name | Mr Muhammad Waqas |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 December 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grays Corner Ley Street Ilford Essex IG2 7RQ |
Director Name | Mr Hassan Shahzad |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 February 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grays Corner Ley Street Ilford Essex IG2 7RQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 15 Grays Corner Ley Street Ilford Essex IG2 7RQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
100 at £1 | Kashif Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £1,205 |
Current Liabilities | £4,415 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 December 2013 | Appointment of Mr Sohail Ahmed as a director (2 pages) |
3 December 2013 | Termination of appointment of Hassan Shahzad as a director (1 page) |
3 December 2013 | Termination of appointment of Hassan Shahzad as a director (1 page) |
3 December 2013 | Appointment of Mr Sohail Ahmed as a director (2 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
23 April 2013 | Appointment of Mr Hassan Shahzad as a director (2 pages) |
23 April 2013 | Appointment of Mr Hassan Shahzad as a director (2 pages) |
23 April 2013 | Termination of appointment of Muhammad Waqas as a director (1 page) |
23 April 2013 | Termination of appointment of Muhammad Waqas as a director (1 page) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Termination of appointment of Sajad Muzamal as a director (1 page) |
8 January 2013 | Termination of appointment of Sajad Muzamal as a director (1 page) |
8 January 2013 | Appointment of Mr Muhammad Waqas as a director (2 pages) |
8 January 2013 | Appointment of Mr Muhammad Waqas as a director (2 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Termination of appointment of Kashif Akhtar as a director (1 page) |
23 January 2012 | Termination of appointment of Kashif Akhtar as a director (1 page) |
23 January 2012 | Appointment of Mr Sajad Muzamal as a director (2 pages) |
23 January 2012 | Appointment of Mr Sajad Muzamal as a director (2 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 May 2010 | Director's details changed for Kashif Akhtar on 16 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Kashif Akhtar on 16 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 May 2008 | Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
30 May 2008 | Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 May 2008 | Director appointed kashif akhtar (2 pages) |
28 May 2008 | Director appointed kashif akhtar (2 pages) |
18 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 April 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
18 April 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
16 April 2008 | Incorporation (6 pages) |
16 April 2008 | Incorporation (6 pages) |