London
E7 8DA
Director Name | Mr Ch Mohammed Altaf Shahid |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 245 Abbey Hills Road Oldham Greater Manchester OL4 1RF |
Secretary Name | Mr Ifzaal Ahmed |
---|---|
Status | Resigned |
Appointed | 16 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 729 Green Lane Romford Essex RM8 1UT |
Director Name | Mr Ifzaal Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 26 July 2013) |
Role | Secretary General |
Country of Residence | England |
Correspondence Address | 729 Green Lane Romford Essex RM8 1UT |
Registered Address | 221 Green Street London E7 8DA |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Green Street East |
Built Up Area | Greater London |
100 at £1 | Ch Mohammed Altaf Shahid 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2013 | Registered office address changed from 729 Green Lane Romford Essex RM8 1UT on 12 September 2013 (1 page) |
12 September 2013 | Company name changed apml LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Termination of appointment of Ch Mohammed Altaf Shahid as a director on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Mr Aurang Zeb as a director on 12 September 2013 (2 pages) |
12 September 2013 | Termination of appointment of Ifzaal Ahmed as a secretary on 31 July 2013 (1 page) |
12 September 2013 | Accounts made up to 31 May 2013 (2 pages) |
26 July 2013 | Termination of appointment of Ifzaal Ahmed as a director on 26 July 2013 (1 page) |
24 July 2013 | Appointment of Mr Ifzaal Ahmed as a director on 23 July 2013 (2 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Accounts made up to 31 May 2012 (2 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Appointment of Mr Ifzaal Ahmed as a secretary on 16 October 2012 (1 page) |
16 October 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Registered office address changed from 20-24 Old Street London EC1V 9AB United Kingdom on 10 November 2011 (1 page) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|