Romford
RM6 6XH
Director Name | Mr Abidur Rahman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelly Way Romford RM6 6XH |
Director Name | Mr Narinder Nath Tiwari |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Retird |
Country of Residence | United Kingdom |
Correspondence Address | 75 Faircross Ave Barking Essex IG11 8QZ |
Secretary Name | Prem Lata Tiwari |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Faircross Ave Barking Essex IG11 8QZ |
Director Name | Rajesh Tiwari |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 Forest Road Walthamstow London E17 6JQ |
Secretary Name | Rajesh Tiwari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2013) |
Role | Company Director |
Correspondence Address | 144-146 Forest Road Walthamstow London E17 6JQ |
Director Name | Mr Amarjit Singh Aulakh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227/249 Gascoigne Road Gascoigne Road Barking Essex IG11 7LN |
Director Name | Mr Rajesh Tiwari |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(5 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 August 2013) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 75 Faircross Avenue Barking Essex IG11 8QZ |
Secretary Name | Mr Rajesh Tiwari |
---|---|
Status | Resigned |
Appointed | 16 July 2013(5 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 09 August 2013) |
Role | Company Director |
Correspondence Address | 75 Faircross Avenue Barking Essex IG11 8QZ |
Director Name | Mr Sarfaraz Hashmi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelly Way Romford RM6 6XH |
Telephone | 020 85213304 |
---|---|
Telephone region | London |
Registered Address | 229-247 Gascoigne Road Barking Essex IG11 7LN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
2 at £1 | Abidur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,921 |
Cash | £379 |
Current Liabilities | £69,505 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 June 2014 | Termination of appointment of Sarfaraz Hashmi as a director (1 page) |
23 June 2014 | Appointment of Mr Abidur Rahman as a director (2 pages) |
23 June 2014 | Appointment of Mr Abidur Rahman as a director (2 pages) |
23 June 2014 | Termination of appointment of Sarfaraz Hashmi as a director (1 page) |
20 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Appointment of Mr Abidur Rahman as a secretary (2 pages) |
12 August 2013 | Appointment of Mr. Sarfaraz Hashmi as a director (2 pages) |
12 August 2013 | Termination of appointment of Rajesh Tiwari as a secretary (1 page) |
12 August 2013 | Appointment of Mr Abidur Rahman as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Rajesh Tiwari as a director (1 page) |
12 August 2013 | Termination of appointment of Rajesh Tiwari as a director (1 page) |
12 August 2013 | Appointment of Mr. Sarfaraz Hashmi as a director (2 pages) |
12 August 2013 | Termination of appointment of Rajesh Tiwari as a secretary (1 page) |
17 July 2013 | Termination of appointment of Amarjit Aulakh as a director (1 page) |
17 July 2013 | Appointment of Mr Rajesh Tiwari as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Amarjit Aulakh as a director (1 page) |
17 July 2013 | Appointment of Mr. Rajesh Tiwari as a director (2 pages) |
17 July 2013 | Appointment of Mr. Rajesh Tiwari as a director (2 pages) |
17 July 2013 | Appointment of Mr Rajesh Tiwari as a secretary (2 pages) |
5 July 2013 | Appointment of Mr. Amarjit Singh Aulakh as a director (2 pages) |
5 July 2013 | Termination of appointment of Rajesh Tiwari as a director (1 page) |
5 July 2013 | Termination of appointment of Rajesh Tiwari as a secretary (1 page) |
5 July 2013 | Termination of appointment of Rajesh Tiwari as a director (1 page) |
5 July 2013 | Appointment of Mr. Amarjit Singh Aulakh as a director (2 pages) |
5 July 2013 | Termination of appointment of Rajesh Tiwari as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
4 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
16 August 2011 | Registered office address changed from 146 Forest Road Walthamstow London E17 6JQ on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 146 Forest Road Walthamstow London E17 6JQ on 16 August 2011 (1 page) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Secretary's details changed for Prem Tiwari on 14 July 2010 (1 page) |
23 June 2011 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Narinder Nath Tiwari on 14 July 2010 (2 pages) |
23 June 2011 | Secretary's details changed for Prem Tiwari on 14 July 2010 (1 page) |
23 June 2011 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Narinder Nath Tiwari on 14 July 2010 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 May 2011 | Termination of appointment of Prem Tiwari as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Narinder Tiwari as a director (2 pages) |
12 May 2011 | Appointment of Rajesh Tiwari as a director (3 pages) |
12 May 2011 | Termination of appointment of Prem Tiwari as a secretary (2 pages) |
12 May 2011 | Appointment of Rajesh Tiwari as a secretary (3 pages) |
12 May 2011 | Termination of appointment of Narinder Tiwari as a director (2 pages) |
12 May 2011 | Appointment of Rajesh Tiwari as a secretary (3 pages) |
12 May 2011 | Appointment of Rajesh Tiwari as a director (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (10 pages) |
10 October 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (10 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 144 forest road walthamstow london E176JQ united kingdom (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 144 forest road walthamstow london E176JQ united kingdom (1 page) |
6 October 2008 | Ad 14/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
6 October 2008 | Ad 14/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
14 July 2008 | Incorporation (15 pages) |
14 July 2008 | Incorporation (15 pages) |