Southall
Middlesex
UB1 2QB
Director Name | Mr Tanveer Ahmed |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 London Road Luton LU1 3UQ |
Director Name | Mr Mohammed Khalid Nabi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2013) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 131 Eton Road Ilford Essex IG1 2UF |
Secretary Name | Mr Khalid Nabi Butt |
---|---|
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 131 Eton Road Ilford Essex IG1 2UF |
Registered Address | 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
100 at £1 | Nouman Hafiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,000 |
Current Liabilities | £50,000 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2015 | Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page) |
5 January 2015 | Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page) |
5 January 2015 | Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page) |
5 January 2015 | Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Mohammed Khalid Nabi as a director on 7 January 2013 (1 page) |
5 January 2015 | Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Unit 4 & 5 Midland Business Units Finedone Road Wellingborough NN8 4AD England to 447 Lady Margaret Road Midland Business Units Finedone Road Southall Middlesex UB1 2QB on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Amjad Baig as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page) |
5 January 2015 | Termination of appointment of Khalid Nabi Butt as a secretary on 7 January 2013 (1 page) |
26 September 2014 | Voluntary strike-off action has been suspended (1 page) |
26 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2013 | Voluntary strike-off action has been suspended (1 page) |
20 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (5 pages) |
18 March 2013 | Application to strike the company off the register (5 pages) |
4 March 2013 | Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 3 Brooks Parade Green Lane 3 Ilford Essex IG3 9RT England on 4 March 2013 (1 page) |
8 October 2012 | Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from Polymer House 4 & 5 Midland Business Units Finedon Road Wellingborough Northampton NN8 4NH United Kingdom on 8 October 2012 (1 page) |
5 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
2 June 2012 | Termination of appointment of Tanveer Ahmed as a director (1 page) |
2 June 2012 | Termination of appointment of Tanveer Ahmed as a director (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
12 December 2011 | Director's details changed for Mr Khalid Nabi Butt on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Khalid Nabi Butt on 12 December 2011 (2 pages) |
25 July 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL England on 25 July 2011 (1 page) |
23 July 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
23 July 2011 | Current accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mr Khalid Nabi Butt as a director (2 pages) |
4 July 2011 | Appointment of Mr Khalid Nabi Butt as a director (2 pages) |
4 July 2011 | Appointment of Mr Khalid Nabi Butt as a secretary (2 pages) |
4 July 2011 | Appointment of Mr Khalid Nabi Butt as a secretary (2 pages) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|