Wanstead
London
E11 2PU
Director Name | Mr Iftikar Ahmed Khan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr Rahin Daud Kidy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Ingarsby Drive Leicester Leicestershire LE5 6HA |
Registered Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
4.4k at £1 | Amjad Ali Khan 43.75% Ordinary |
---|---|
4.4k at £1 | Iftikhar Khan 43.75% Ordinary |
250 at £1 | Tasawar Ami & Assad Rubani 2.50% Ordinary |
1000 at £1 | Rahin Daud Kidy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,867 |
Current Liabilities | £123,299 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Termination of appointment of Rahin Kidy as a director (1 page) |
19 June 2013 | Director's details changed for Mr Iftikar Ahmed Khan on 18 June 2013 (2 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Appointment of Iftikhar Khan as a director (2 pages) |
29 June 2012 | Appointment of Mr Amjad Ali Khan as a director (2 pages) |
7 June 2012 | Registered office address changed from 114-116 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Registered office address changed from 114-116 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2 December 2011 (1 page) |
6 May 2011 | Incorporation (34 pages) |