Chigwell
Essex
IG7 5DL
Director Name | Mr Rana Muhammad Shahbaz Khan |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Hainault Road Chigwell Essex IG7 5DL |
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Tanveer Zaman Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 July 2013 | Termination of appointment of Rana Khan as a director (1 page) |
25 July 2013 | Termination of appointment of Rana Khan as a director (1 page) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from 375a Hoe Street Walthamstow London E17 9AP United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Registered office address changed from 375a Hoe Street Walthamstow London E17 9AP United Kingdom on 21 July 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Incorporation (14 pages) |
29 May 2009 | Incorporation (14 pages) |