Leyton
London
E10 6QT
Director Name | Mr Shahbaz Ahmad |
---|---|
Date of Birth | October 1984 (Born 39 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 | United Kingdom |
Correspondence Address | 6 Dunkeld Road London SE25 6QH |
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 | 4 months, 1 week (resigned 29 November 2010) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 52b Lindley Road Leyton London E10 6QT |
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 Leyton London E10 6QT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Termination of appointment of Fateh Ullah as a director (1 page) |
29 November 2010 | Termination of appointment of Fateh Ullah as a director (1 page) |
29 November 2010 | Appointment of Mr Ali Raza as a director (2 pages) |
29 November 2010 | Appointment of Mr Ali Raza as a director (2 pages) |
23 July 2010 | Termination of appointment of Saima Babar as a director (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) |
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 England on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 6 Dunkeld Road London SE25 6QH England on 23 July 2010 (1 page) |
9 June 2010 | Termination of appointment of Shahbaz Ahmad as a director (1 page) |
9 June 2010 | Appointment of Ms Saima Babar as a director (2 pages) |
9 June 2010 | Termination of appointment of Shahbaz Ahmad as a director (1 page) |
9 June 2010 | Appointment of Ms Saima Babar as a director (2 pages) |
15 February 2010 | Registered office address changed from 90 Lakehall Road Thornton Heath Surrey CR7 7EH on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 90 Lakehall Road Thornton Heath Surrey CR7 7EH on 15 February 2010 (1 page) |
15 February 2010 | Appointment of Mr Shahbaz Ahmad as a director (2 pages) |
15 February 2010 | Appointment of Mr Shahbaz Ahmad as a director (2 pages) |
4 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Clydus Limited as a director (1 page) |
28 January 2010 | Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from Shalimar Dell Lane Little Hallingbury Bishops Stortford CM22 7SH United Kingdom on 28 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 | Incorporation (17 pages) |
11 September 2008 | Incorporation (17 pages) |
11 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
11 September 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |