Selinas Lane
Dagenham
Essex
RM8 1QH
Secretary Name | Mr Tariq Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kenneth Road Romford Essex RM6 6LP |
Director Name | Mr Mohammed Khalid |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2009) |
Role | Directorship |
Correspondence Address | 17 Radbourne Crescent London E17 3RR |
Secretary Name | Mr Mohammed Khalid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2009) |
Role | Directorship |
Correspondence Address | 17 Radbourne Crescent London E17 3RR |
Director Name | Mr Waqar Abbas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2010) |
Role | Manager |
Correspondence Address | 613a Washwood Heath Road Birmingham B8 2HB |
Director Name | Mr Qurban Ali Kakar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 January 2010) |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 17 Radbourne Crescent Walthamstow London E17 3RR |
Director Name | Mr Ameen Jan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 279 Hampton Road Ilford Essex IG1 1PL |
Director Name | Mr Ameen Jan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2010) |
Role | Directorship |
Country of Residence | England |
Correspondence Address | 279 Hampton Road Ilford Essex IG1 1PL |
Director Name | Mr Hafeez Sarangzai Kakar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2012) |
Role | Directorship |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bengal Road Ilford Essex IG1 2EH |
Registered Address | Vw House Suite # 4 Selinas Lane Dagenham Essex RM8 1QH |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
100 at £1 | Ameen Jane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,739 |
Gross Profit | £6,527 |
Net Worth | -£1,084 |
Cash | £417 |
Current Liabilities | £614 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Termination of appointment of Hafeez Kakar as a director (1 page) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Appointment of Mr Ameen Jan as a director (2 pages) |
12 April 2012 | Appointment of Mr Ameen Jan as a director (2 pages) |
12 April 2012 | Termination of appointment of Hafeez Kakar as a director (1 page) |
12 April 2012 | Registered office address changed from 13 Bengal Road Ilford Essex IG1 2EH United Kingdom on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 13 Bengal Road Ilford Essex IG1 2EH United Kingdom on 12 April 2012 (1 page) |
3 November 2011 | Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from V W House, Suite No. 4 Selinas Lane Dagenham Essex RM8 1QH United Kingdom on 3 November 2011 (1 page) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Termination of appointment of Ameen Jan as a director (1 page) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Termination of appointment of Ameen Jan as a director (1 page) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
26 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from Suite 2, Wellesley House Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Hafeez Sarangzai Kakar as a director (2 pages) |
12 August 2010 | Registered office address changed from Suite 2, Wellesley House Cranbrook Road Ilford Essex IG1 4NH United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Appointment of Mr Hafeez Sarangzai Kakar as a director (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
15 February 2010 | Appointment of Mr Ameen Jan as a director (2 pages) |
15 February 2010 | Termination of appointment of Qurban Kakar as a director (1 page) |
15 February 2010 | Appointment of Mr Ameen Jan as a director (2 pages) |
15 February 2010 | Termination of appointment of Qurban Kakar as a director (1 page) |
2 February 2010 | Termination of appointment of Waqar Abbas as a director (1 page) |
2 February 2010 | Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Forest House 16-20 Clements Road Ilford Essex IG1 1BA United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Waqar Abbas as a director (1 page) |
8 September 2009 | Director appointed mr waqar abbas (1 page) |
8 September 2009 | Director appointed mr qurban ali kakar (1 page) |
8 September 2009 | Appointment terminated director mohammad khalid (1 page) |
8 September 2009 | Director appointed mr waqar abbas (1 page) |
8 September 2009 | Appointment terminated director ameen jan (1 page) |
8 September 2009 | Appointment terminated director ameen jan (1 page) |
8 September 2009 | Director appointed mr qurban ali kakar (1 page) |
8 September 2009 | Appointment terminated director mohammad khalid (1 page) |
8 September 2009 | Appointment terminated secretary mohammad khalid (1 page) |
8 September 2009 | Appointment terminated secretary mohammad khalid (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 August 2009 | Director appointed mr mohammad khalid (1 page) |
6 August 2009 | Director appointed mr mohammad khalid (1 page) |
6 August 2009 | Appointment terminated secretary tariq khan (1 page) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 August 2009 | Appointment terminated secretary tariq khan (1 page) |
6 August 2009 | Secretary appointed mr mohammad khalid (1 page) |
6 August 2009 | Secretary appointed mr mohammad khalid (1 page) |
4 August 2008 | Incorporation (13 pages) |
4 August 2008 | Incorporation (13 pages) |