London
E7 0NH
Director Name | Mr Syed Izhar Alam |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 113 Marston Avenue Dagenham Essex RM10 7LH |
Secretary Name | Tanzeel Ur Rehman |
---|---|
Status | Resigned |
Appointed | 29 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Audely Gardens Ilford Essex IG3 9LB |
Director Name | Mr Sanjay Lachman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. James Newmarket Suffolk CB8 0JQ |
Registered Address | Office 503 394 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Muhammad Saeedullah 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | Application to strike the company off the register (2 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Registered office address changed from 19 st. James Newmarket Suffolk CB8 0JQ England on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Sanjay Lachman as a director on 31 May 2014 (1 page) |
11 June 2014 | Accounts made up to 31 October 2013 (2 pages) |
21 May 2014 | Registered office address changed from 86 Sebert Road London E7 0NH England on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Mr Sanjay Lachman as a director on 13 May 2014 (2 pages) |
2 July 2013 | Registered office address changed from 7 Frinton Mews Ilford Essex IG2 6JB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Registered office address changed from 7 Frinton Mews Ilford Essex IG2 6JB United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr Muhammad Saeed Ullah on 15 June 2013 (2 pages) |
23 June 2013 | Appointment of Mr Muhammad Saeed Ullah as a director on 15 June 2013 (2 pages) |
23 June 2013 | Termination of appointment of Syed Izhar Alam as a director on 15 June 2013 (1 page) |
4 June 2013 | Company name changed empress cash & carry LTD\certificate issued on 04/06/13
|
30 January 2013 | Director's details changed for Mr Syed Izhar Alam on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts made up to 31 October 2012 (2 pages) |
7 November 2012 | Registered office address changed from 113 Marston Avenue Dagenham Essex RM10 7LH on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 113 Marston Avenue Dagenham Essex RM10 7LH on 7 November 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 June 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 September 2011 | Administrative restoration application (3 pages) |
1 September 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 April 2010 | Company name changed HIRE2DRIVE LTD\certificate issued on 11/04/10
|
11 April 2010 | Change of name notice (2 pages) |
22 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Syed Izhar Alam on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Syed Izhar Alam on 1 October 2009 (2 pages) |
22 December 2009 | Termination of appointment of Tanzeel Ur Rehman as a secretary (1 page) |
29 October 2008 | Incorporation (18 pages) |