Barking
Essex
IG11 7BZ
Director Name | Mrs Moherun Ahmed |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 High Street Thames Ditton Surrey KT7 0SA |
Director Name | Mr Chaudary Iftikhar Hussain Spall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gakob Leng Felder Street 31 Bad Homburg Oberesch Bach 61352 Germany |
Director Name | Mr Mustafa Poonawala |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hall Road Chadwell Heath Romford Essex RM6 4LJ |
Registered Address | Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
100 at £1 | Moherun Ahmed 100.00% Ordinary |
---|
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Registered office address changed from 44 Skylines Village, Limeharbour London E14 9TS United Kingdom on 5 September 2012 (1 page) |
17 May 2012 | Termination of appointment of Moherun Ahmed as a director (1 page) |
17 May 2012 | Termination of appointment of Moherun Ahmed as a director (1 page) |
2 May 2012 | Appointment of Mr Sameer Khan as a director (2 pages) |
2 May 2012 | Appointment of Mr Sameer Khan as a director (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Company name changed ss commodity & finace uk LTD\certificate issued on 12/11/10
|
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Change of name notice (2 pages) |
12 November 2010 | Company name changed ss commodity & finace uk LTD\certificate issued on 12/11/10
|
10 November 2010 | Appointment of Moherun Ahmed as a director (1 page) |
10 November 2010 | Termination of appointment of Mustafa Poonawala as a director (1 page) |
10 November 2010 | Termination of appointment of Mustafa Poonawala as a director (1 page) |
10 November 2010 | Appointment of Moherun Ahmed as a director (1 page) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
6 August 2009 | Appointment terminated director chaudary spall (1 page) |
6 August 2009 | Director appointed mr mustafa poonawala (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 berkeley street mayfair london W1J 8DJ united kingdom (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 1 berkeley street mayfair london W1J 8DJ united kingdom (1 page) |
6 August 2009 | Director appointed mr mustafa poonawala (1 page) |
6 August 2009 | Appointment terminated director chaudary spall (1 page) |
5 August 2009 | Incorporation (18 pages) |
5 August 2009 | Incorporation (18 pages) |