Ilford
Essex
IG2 7HY
Secretary Name | Mr Mohammed Shahedul Alam |
---|---|
Status | Closed |
Appointed | 01 April 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 49 Clifton Road Ilford Essex IG2 7DG |
Director Name | Ms Shaheda Akhter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Business |
Correspondence Address | 30 Salterton Drive Bolton Lancashire BL3 3RG |
Secretary Name | Ms Shahnaz Hoque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 770-776 Eastern Avenue Ilford Essex IG2 7HY |
Registered Address | Unit 1 41 Vallance Road London E1 5AB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at 1 | Shaheda Akhter 50.00% Ordinary |
---|---|
1 at 1 | Shahnaz Hoque 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
22 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2010-01-22
|
19 December 2009 | Registered office address changed from 770-776 Eastern Avenue Ilford Essex IG2 7HY United Kingdom on 19 December 2009 (1 page) |
19 December 2009 | Registered office address changed from 770-776 Eastern Avenue Ilford Essex IG2 7HY United Kingdom on 19 December 2009 (1 page) |
7 April 2009 | Appointment terminated secretary shahnaz hoque (1 page) |
7 April 2009 | Appointment Terminated Director shaheda akhter (1 page) |
7 April 2009 | Appointment terminated director shaheda akhter (1 page) |
7 April 2009 | Secretary appointed mr. Mohammed shahedul alam (1 page) |
7 April 2009 | Secretary appointed mr. Mohammed shahedul alam (1 page) |
7 April 2009 | Appointment Terminated Secretary shahnaz hoque (1 page) |
5 November 2008 | Incorporation (13 pages) |
5 November 2008 | Incorporation (13 pages) |