Ilford
Essex
IG2 7JD
Director Name | Miraj Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 105 Bear Road Hanworth Middlesex TW13 6SA |
Director Name | Humayoun Rashid |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 105 Bear Road Hanworth Middlesex TW13 6SA |
Director Name | Khalid Shah |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Bear Road Hanworth Middlesex TW13 6SA |
Registered Address | 952 Eastern Avenue Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Muhammad Zahoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,142 |
Cash | £36,522 |
Current Liabilities | £70,659 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (2 pages) |
16 August 2017 | Application to strike the company off the register (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 April 2014 | Amended accounts made up to 30 June 2011 (10 pages) |
23 April 2014 | Amended accounts made up to 30 June 2011 (10 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 August 2013 | Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page) |
4 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 August 2013 | Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from a5 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 4 August 2013 (1 page) |
4 August 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 December 2012 | Registered office address changed from 864 Romford Road London E12 5JP England on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 864 Romford Road London E12 5JP England on 28 December 2012 (1 page) |
29 June 2012 | Registered office address changed from 864 Romford Road London E12 5JP England on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Registered office address changed from 864 Romford Road London E12 5JP England on 29 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 15 Ashley Road Forest Gate London E7 8PE United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 15 Ashley Road Forest Gate London E7 8PE United Kingdom on 26 June 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
22 April 2011 | Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages) |
22 April 2011 | Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages) |
22 April 2011 | Termination of appointment of Khalid Shah as a director (1 page) |
22 April 2011 | Director's details changed for Muhammad Zahoor on 1 January 2011 (2 pages) |
22 April 2011 | Termination of appointment of Khalid Shah as a director (1 page) |
18 April 2011 | Registered office address changed from 105 Bear Road Hanworth Middlesex TW13 6SA United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 105 Bear Road Hanworth Middlesex TW13 6SA United Kingdom on 18 April 2011 (1 page) |
25 August 2010 | Termination of appointment of Humayoun Rashid as a director (2 pages) |
25 August 2010 | Appointment of Khalid Shah as a director (4 pages) |
25 August 2010 | Termination of appointment of Miraj Khan as a director (2 pages) |
25 August 2010 | Appointment of Khalid Shah as a director (4 pages) |
25 August 2010 | Termination of appointment of Humayoun Rashid as a director (2 pages) |
25 August 2010 | Termination of appointment of Miraj Khan as a director (2 pages) |
16 June 2010 | Incorporation (23 pages) |
16 June 2010 | Incorporation (23 pages) |