London
E10 6QT
Director Name | Mr Shabeer Bhutta |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2009(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 June 2010) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 52b Lindley Road London E10 6QT |
Director Name | Ms Saima Babar |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 2010) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 6 Dunkeld Road London SE25 6QH |
Director Name | Mr Fateh Ullah |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 July 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 7 Malvern Road London E6 1LS |
Director Name | Clydus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | Shalimar Dell Lane Little Hallingbury Bishops Stortford Hertfordshire CM22 7SH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 52b Lindley Road London E10 6QT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
1 at £1 | Fateh Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £492,118 |
Gross Profit | £407,641 |
Net Worth | £168,766 |
Cash | £14,719 |
Current Liabilities | £57,710 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2012 | Final Gazette dissolved following liquidation (1 page) |
5 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2012 | Registered office address changed from 7 Malvern Road London E6 1LS United Kingdom on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 7 Malvern Road London E6 1LS United Kingdom on 19 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page) |
3 October 2012 | Appointment of Mr Sana Ullah as a director (2 pages) |
3 October 2012 | Appointment of Mr Sana Ullah as a director on 1 October 2012 (2 pages) |
3 October 2012 | Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 52B Lindley Road Leyton London E10 6QT on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Fateh Ullah as a director (1 page) |
3 October 2012 | Termination of appointment of Fateh Ullah as a director on 1 October 2012 (1 page) |
5 September 2012 | Completion of winding up (1 page) |
5 September 2012 | Completion of winding up (1 page) |
26 April 2012 | Order of court to wind up (3 pages) |
26 April 2012 | Order of court to wind up (3 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
23 July 2010 | Termination of appointment of Saima Babar as a director (1 page) |
23 July 2010 | Registered office address changed from 6 Dunkeld Road London SE25 6QH United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Termination of appointment of Saima Babar as a director (1 page) |
23 July 2010 | Registered office address changed from 6 Dunkeld Road London SE25 6QH United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Appointment of Mr Fateh Ullah as a director (2 pages) |
23 July 2010 | Appointment of Mr Fateh Ullah as a director (2 pages) |
9 June 2010 | Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page) |
9 June 2010 | Appointment of Ms Saima Babar as a director (2 pages) |
9 June 2010 | Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page) |
9 June 2010 | Termination of appointment of Shabeer Bhutta as a director (1 page) |
9 June 2010 | Termination of appointment of Shabeer Bhutta as a director (1 page) |
9 June 2010 | Appointment of Ms Saima Babar as a director (2 pages) |
9 June 2010 | Registered office address changed from 90 Lakehall Road Thorthon Heath London CR7 7EH on 9 June 2010 (1 page) |
15 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 February 2010 | Appointment of Mr Shabeer Bhutta as a director (2 pages) |
15 February 2010 | Appointment of Mr Shabeer Bhutta as a director (2 pages) |
2 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
2 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
2 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
2 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
22 January 2010 | Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 22 January 2010 (1 page) |
22 January 2010 | Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 22 January 2010 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
11 September 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |
11 September 2008 | Incorporation (17 pages) |
11 September 2008 | Incorporation (17 pages) |