London
E7 8DR
Director Name | Mr Adnan Zulfiqar |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 515 Katherine Road Forest Gate London E7 8DR |
Director Name | Mr Muhammad Awais Choudhary |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 July 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 515 Katherine Road Forest Gate London E7 8DR |
Telephone | 020 85529000 |
---|---|
Telephone region | London |
Registered Address | 515 Katherine Road Forest Gate London E7 8DR |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
50 at £1 | Adnan Zulfiqar 50.00% Ordinary |
---|---|
50 at £1 | Rashid Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £107 |
Current Liabilities | £298 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Rashid Ali on 10 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Adnan Zulfiqar as a director (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 July 2011 | Termination of appointment of Muhammad Choudhary as a director (1 page) |
11 April 2011 | Director's details changed for Mr Muhammad Awais Choudhary on 9 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Muhammad Awais Choudhary on 9 April 2011 (2 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Appointment of Mr Muhammad Awais Choudhary as a director (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 September 2010 | Registered office address changed from C/O Tahir & Co 9 Shelley Avenue Manor Park London E12 6SP on 23 September 2010 (1 page) |
25 February 2010 | Director's details changed for Rashid Ali on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Rashid Ali on 1 October 2009 (2 pages) |
25 February 2010 | Registered office address changed from C/O Tahir & Co 81a Kathrine Road East Ham London E6 1EW on 25 February 2010 (1 page) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2009 | Incorporation (11 pages) |