Ilford
Essex
IG1 1TL
Director Name | Mr Omar Khalid |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 497 High Road Ilford Essex IG1 1TZ |
Director Name | Mr Tahir Khalid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 3 St Nicholas Avenue Hornchurch Essex RM12 4BT |
Registered Address | Griffens Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 27 May 2015 (16 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 27 May 2015 (16 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 27 May 2014 (17 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 27 May 2014 (17 pages) |
24 July 2013 | Liquidators statement of receipts and payments to 27 May 2013 (16 pages) |
24 July 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (16 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (11 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (11 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 27 May 2011 (14 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 27 May 2011 (14 pages) |
24 February 2012 | Insolvency:secretary of state release of liquidator (1 page) |
21 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2012 | Court order insolvency:- replacement of liquidator (34 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 12 December 2010 (3 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 12 December 2010 (3 pages) |
14 January 2011 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 14 January 2011 (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2010 | Appointment of a voluntary liquidator (1 page) |
10 June 2010 | Registered office address changed from Cyd House 388 High Road Ilford Essex IG1 1TL on 10 June 2010 (2 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Statement of affairs with form 4.19 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 August 2009 | Director appointed mr omar khalid (1 page) |
14 August 2009 | Appointment terminated director tahir khalid (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 497 high road ilford essex IG1 1TZ (1 page) |
22 May 2009 | Memorandum and Articles of Association (10 pages) |
16 May 2009 | Company name changed ris legal services LTD\certificate issued on 19/05/09 (2 pages) |
3 March 2009 | Director appointed mr tahir khalid (1 page) |
3 March 2009 | Appointment terminated director omar khalid (1 page) |
26 February 2009 | Incorporation (16 pages) |