Stanford Le Hope
Essex
SS17 8QT
Director Name | Mr Shahid Mohd Khan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunstable Road Stanford Le Hope Essex SS17 8QT |
Director Name | Ayshea Shahid Khan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 December 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dunstable Road Stanford-Le-Hope Essex SS17 8QT |
Director Name | Dr Ayshea Shahid Khan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 December 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 11 Dunstable Road Stanford-Le-Hope Essex SS17 8QT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Carol Felstead |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Nurse Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 92 Humber Avenue South Ockendon Essex RM15 5JN |
Director Name | Emil Sheihadeh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Mapledene Toys Hill Lesternham Kent TN16 1QG |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
400 at £1 | Miss Ayshea Khan 40.00% Ordinary |
---|---|
400 at £1 | Shahid Khan 40.00% Ordinary |
200 at £1 | Roohi Khan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,303 |
Cash | £5,701 |
Current Liabilities | £1,117 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2014 | Application to strike the company off the register (3 pages) |
3 September 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
21 February 2013 | Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages) |
21 February 2013 | Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Appointment of Dr Miss Ayshea Shahid Khan as a director on 1 October 2012 (2 pages) |
21 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages) |
19 February 2013 | Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages) |
19 February 2013 | Appointment of Ayshea Shahid Khan as a director on 1 August 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA England on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Carol Felstead as a director (2 pages) |
22 March 2010 | Termination of appointment of Carol Felstead as a director (2 pages) |
22 March 2010 | Termination of appointment of Emil Sheihadeh as a director (2 pages) |
22 March 2010 | Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA England on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Emil Sheihadeh as a director (2 pages) |
19 November 2009 | Appointment of Emil Sheihadeh as a director (3 pages) |
19 November 2009 | Appointment of Emil Sheihadeh as a director (3 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
12 November 2009 | Appointment of Carol Felstead as a director (3 pages) |
12 November 2009 | Appointment of Shahid Mohd Khan as a director (3 pages) |
12 November 2009 | Appointment of Dr Roohi Shahid Khan as a director (3 pages) |
12 November 2009 | Appointment of Shahid Mohd Khan as a director (3 pages) |
12 November 2009 | Appointment of Dr Roohi Shahid Khan as a director (3 pages) |
12 November 2009 | Appointment of Carol Felstead as a director (3 pages) |
16 October 2009 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
16 October 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
14 October 2009 | Incorporation (21 pages) |
14 October 2009 | Incorporation (21 pages) |