Dartford
DA4 0JP
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Faryid Tajghir |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Newquay Court 225 Devonshire Road Blackpool FY2 0TJ |
Director Name | Mr Mahmood Usman |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheslyn Drive Nottingham NG8 3NB |
Director Name | Mr Manooj Israr |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Ropewalk Court, Derby Road Nottingham NG1 5AD |
Director Name | Mr Babu Ustaad |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marine Road Eastbourne BN22 7AU |
Registered Address | 7 Fairfield South Kingston Upon Thames KT1 2UR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Appointment of Mr Guzir Pashwan as a director on 1 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 39E Great Brook Street Birmingham B7 4EN United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Babu Ustaad as a director (1 page) |
28 September 2011 | Registered office address changed from 39E Great Brook Street Birmingham B7 4EN United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Guzir Pashwan as a director (2 pages) |
28 September 2011 | Termination of appointment of Babu Ustaad as a director on 1 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 32 Herbert Avenue Telford TF1 2BS United Kingdom on 9 September 2011 (1 page) |
9 July 2011 | Appointment of Mr Babu Ustaad as a director (2 pages) |
9 July 2011 | Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page) |
9 July 2011 | Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page) |
9 July 2011 | Termination of appointment of Manooj Israr as a director (1 page) |
9 July 2011 | Termination of appointment of Manooj Israr as a director (1 page) |
9 July 2011 | Registered office address changed from 17 Arundel Road Eastbourne BN21 2EP United Kingdom on 9 July 2011 (1 page) |
9 July 2011 | Appointment of Mr Babu Ustaad as a director (2 pages) |
21 June 2011 | Registered office address changed from 100 Dunstall Hill Wolverhampton WV6 0SP United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 100 Dunstall Hill Wolverhampton WV6 0SP United Kingdom on 21 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from 147 Ropewalk Court, Derby Road Nottingham NG1 5AD United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Manooj Israr on 1 June 2011 (2 pages) |
9 May 2011 | Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 19 Samuel Street Preston PR1 4YJ United Kingdom on 9 May 2011 (1 page) |
19 April 2011 | Termination of appointment of Faryid Tajghir as a director (1 page) |
19 April 2011 | Registered office address changed from 5 Bertha Road Birmingham B11 2NN United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Mahmood Usman as a director (1 page) |
19 April 2011 | Termination of appointment of Mahmood Usman as a director (1 page) |
19 April 2011 | Termination of appointment of Faryid Tajghir as a director (1 page) |
19 April 2011 | Registered office address changed from 5 Bertha Road Birmingham B11 2NN United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Appointment of Mr Manooj Israr as a director (2 pages) |
19 April 2011 | Appointment of Mr Manooj Israr as a director (2 pages) |
8 April 2011 | Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 36 Shottery Close Redditch B98 0GE United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 17 Manor Lea, Boundary Road Worthing BN11 4RN United Kingdom on 8 April 2011 (1 page) |
16 March 2011 | Registered office address changed from 32 Aston Avenue Beeston Nottingham NG9 2SS England on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 32 Aston Avenue Beeston Nottingham NG9 2SS England on 16 March 2011 (1 page) |
8 March 2011 | Appointment of Mr Mahmood Usman as a director (2 pages) |
8 March 2011 | Appointment of Mr Mahmood Usman as a director (2 pages) |
14 February 2011 | Registered office address changed from 3 Dowson Street Nottingham NG3 3DZ England on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 3 Dowson Street Nottingham NG3 3DZ England on 14 February 2011 (1 page) |
1 February 2011 | Appointment of Mr Faryid Tajghir as a director (2 pages) |
1 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
1 February 2011 | Appointment of Mr Faryid Tajghir as a director (2 pages) |
1 February 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 1 February 2011 (1 page) |
9 September 2010 | Incorporation Statement of capital on 2010-09-09
|
9 September 2010 | Incorporation Statement of capital on 2010-09-09
|