Wanstead
London
E11 2PU
Director Name | Mr Iftikar Ahmed Khan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2011(9 months after company formation) |
Appointment Duration | 7 years (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Telephone | 020 89891977 |
---|---|
Telephone region | London |
Registered Address | Cambridge House 27 Cambridge Park London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Amjad Khan 50.00% Ordinary |
---|---|
1 at £1 | Iftikhar Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,806 |
Current Liabilities | £124,301 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 August 2017 | Voluntary strike-off action has been suspended (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Director's details changed for Mr Iftikar Ahmed Khan on 4 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Iftikar Ahmed Khan on 4 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Iftikar Ahmed Khan on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Amjad Ali Khan on 30 August 2011 (2 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
3 March 2011 | Appointment of Mr Iftikhar Khan as a director (2 pages) |
3 March 2011 | Registered office address changed from Global House 5a Sandy`S Row London E1 7HW United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of John Purdon as a director (1 page) |
3 March 2011 | Appointment of Mr Amjad Ali Khan as a director (2 pages) |
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|