Ilford
Essex
IG1 1LL
Secretary Name | Mr Muhammad Faisal Khan |
---|---|
Status | Closed |
Appointed | 01 September 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 8 Nye Bevan House St Thomas Way Fulham London SW6 7TB |
Director Name | Mr Amad Malik |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 07 Ambassador Square London E14 9UX |
Secretary Name | Mr Azhar Nadeem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Mayesbrook Road Ilford Essex IG3 9PJ |
Director Name | Mr Saifullah Malik |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(1 year after company formation) |
Appointment Duration | 7 months (resigned 28 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4a Belgrave Mews West London SW1X 8HT |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2011 | Appointment of Mr Muhammad Faisal Khan as a secretary (2 pages) |
14 March 2011 | Appointment of Mr Muhammad Faisal Khan as a secretary (2 pages) |
13 March 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
13 March 2011 | Termination of appointment of Amad Malik as a director (1 page) |
13 March 2011 | Termination of appointment of Saifullah Malik as a director (1 page) |
13 March 2011 | Termination of appointment of Azhar Nadeem as a secretary (1 page) |
13 March 2011 | Termination of appointment of Amad Malik as a director (1 page) |
13 March 2011 | Termination of appointment of Azhar Nadeem as a secretary (1 page) |
13 March 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
13 March 2011 | Registered office address changed from Invent House 3 Oakfield Road Ilford IG1 1EF United Kingdom on 13 March 2011 (1 page) |
13 March 2011 | Registered office address changed from Invent House 3 Oakfield Road Ilford IG1 1EF United Kingdom on 13 March 2011 (1 page) |
13 March 2011 | Termination of appointment of Saifullah Malik as a director (1 page) |
13 March 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
27 September 2010 | Appointment of Mr Saifullah Malik as a director (2 pages) |
27 September 2010 | Appointment of Mr Saifullah Malik as a director (2 pages) |
20 July 2010 | Appointment of Mr Zafar Ali Khan as a director (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Mr Zafar Ali Khan as a director (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Incorporation (8 pages) |
22 July 2009 | Incorporation (8 pages) |