Southall
Middlesex
UB1 2QB
Director Name | Mrs Razwana Hafiz |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Secretary Name | Mrs Razwana Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Mr Nouman Hafiz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 week, 2 days after company formation) |
Appointment Duration | 6 months (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG |
Secretary Name | Mr Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Muirhead Quay Freshwharf Estate Barking Essex IG11 7BG |
Director Name | Mr Khalid Jamil Malik |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Seymour Gardens Ilford Essex IG1 3LP |
Director Name | Mr Mohsin Khalid Malik |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Seymour Gardens Ilford Essex IG1 3LP |
Registered Address | 447 Lady Margaret Road Southall Middlesex UB1 2QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
100 at £1 | Mohsin Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,897 |
Net Worth | £3,043 |
Cash | £3,753 |
Current Liabilities | £710 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (2 pages) |
1 November 2014 | Application to strike the company off the register (2 pages) |
28 August 2014 | Termination of appointment of Mohsin Khalid Malik as a director on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Harpal Singh as a director on 27 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Harpal Singh as a director on 27 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Mohsin Khalid Malik as a director on 27 August 2014 (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts made up to 31 March 2011 (2 pages) |
28 March 2012 | Accounts made up to 31 March 2011 (2 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mohsin Malik on 1 January 2010 (2 pages) |
22 October 2010 | Director's details changed for Mohsin Malik on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mohsin Malik on 1 January 2010 (2 pages) |
20 September 2010 | Accounts made up to 31 March 2010 (2 pages) |
20 September 2010 | Accounts made up to 31 March 2010 (2 pages) |
11 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
11 August 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Appointment terminated secretary razwana hafiz (1 page) |
6 August 2009 | Appointment terminated secretary nouman hafiz (1 page) |
6 August 2009 | Appointment terminated secretary nouman hafiz (1 page) |
6 August 2009 | Appointment terminated secretary razwana hafiz (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BG (1 page) |
23 July 2009 | Director appointed mohsin malik (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BG (1 page) |
23 July 2009 | Appointment terminated director khalid malik (1 page) |
23 July 2009 | Appointment terminated director khalid malik (1 page) |
23 July 2009 | Director appointed mohsin malik (2 pages) |
6 July 2009 | Director appointed khalid jamil malik (2 pages) |
6 July 2009 | Appointment terminated director nouman hafiz (1 page) |
6 July 2009 | Appointment terminated director nouman hafiz (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 164-166 high road ilford essex IG1 1LL united kingdom (1 page) |
6 July 2009 | Director appointed khalid jamil malik (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 164-166 high road ilford essex IG1 1LL united kingdom (1 page) |
12 November 2008 | Appointment terminated director razwana hafiz (1 page) |
12 November 2008 | Appointment terminated director razwana hafiz (1 page) |
11 November 2008 | Director and secretary appointed nouman hafiz (2 pages) |
11 November 2008 | Director and secretary appointed nouman hafiz (2 pages) |
23 September 2008 | Incorporation (13 pages) |
23 September 2008 | Incorporation (13 pages) |