Ilford
IG3 9NR
Secretary Name | Mr Shahnawaz Malik |
---|---|
Status | Closed |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 92b Goodmayes Road Ilford London IG3 9UU |
Director Name | Eycon (Pvt.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Correspondence Address | Suit 2 Second Floor, Ratta Mansion Fazal-E-Haq Road, Blue Area Islamabad Pakistan |
Website | websitemason.com |
---|
Registered Address | 6 Ravenings House Goodmayes Road Ilford IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Eycon (Pvt.) LTD 80.00% Ordinary |
---|---|
20 at £1 | Shanawaz Malik 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £378 |
Current Liabilities | £1,395 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the company off the register (3 pages) |
19 November 2019 | Termination of appointment of Eycon (Pvt.) Limited as a director on 1 November 2019 (1 page) |
19 November 2019 | Cessation of Eycon (Pvt.) Limited as a person with significant control on 1 November 2019 (1 page) |
9 August 2019 | Notification of Shahnawaz Malik as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
9 August 2019 | Change of details for Eycon (Pvt.) Limited as a person with significant control on 9 August 2019 (2 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Shahnawaz Malik on 23 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
23 July 2018 | Registered office address changed from 92B Goodmayes Road Ilford London IG3 9UU England to 6 Ravening House Goodmayes Road Ilford London IG3 9NR on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 6 Ravening House Goodmayes Road Ilford London IG3 9NR England to 6 Ravenings House Goodmayes Road Ilford IG3 9NR on 23 July 2018 (1 page) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Shahnawaz Malik on 28 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mr Shahnawaz Malik on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP England to 92B Goodmayes Road Ilford London IG3 9UU on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP England to 92B Goodmayes Road Ilford London IG3 9UU on 28 November 2017 (1 page) |
28 November 2017 | Secretary's details changed for Mr Shahnawaz Malik on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Shahnawaz Malik on 28 November 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 December 2016 | Registered office address changed from 87 Halsbury Road East Northolt London Middlesex UB5 4PY England to 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 87 Halsbury Road East Northolt London Middlesex UB5 4PY England to 35 Rawlyn Close Chafford Hundred Grays Essex RM16 6BP on 7 December 2016 (1 page) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Registered office address changed from Flat 2 105 Dagnall Park London SE25 6NS to 87 Halsbury Road East Northolt London Middlesex UB5 4PY on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Flat 2 105 Dagnall Park London SE25 6NS to 87 Halsbury Road East Northolt London Middlesex UB5 4PY on 3 February 2016 (1 page) |
14 July 2015 | Director's details changed for Mr Shahnawaz Malik on 13 May 2015 (2 pages) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr Shahnawaz Malik on 13 May 2015 (2 pages) |
14 July 2015 | Secretary's details changed for Mr Shahnawaz Malik on 13 May 2015 (1 page) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Secretary's details changed for Mr Shahnawaz Malik on 13 May 2015 (1 page) |
14 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
13 May 2015 | Registered office address changed from 49a Eastwood Road Rayleigh Essex SS6 7JE England to Flat 2 105 Dagnall Park London SE25 6NS on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 49a Eastwood Road Rayleigh Essex SS6 7JE England to Flat 2 105 Dagnall Park London SE25 6NS on 13 May 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 July 2014 | Registered office address changed from Flat 7 Castle Place Eastwood Road Rayleigh Essex SS6 7BF to 49a Eastwood Road Rayleigh Essex SS6 7JE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Flat 7 Castle Place Eastwood Road Rayleigh Essex SS6 7BF to 49a Eastwood Road Rayleigh Essex SS6 7JE on 25 July 2014 (1 page) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 February 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
21 February 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from 29 John William Close Chafford Hundred Grays Essex RM16 6ED United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 29 John William Close Chafford Hundred Grays Essex RM16 6ED United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Director's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Mr Shahnawaz Malik on 12 July 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 November 2012 | Registered office address changed from 9 Doncella Close Chafford Hundred Grays Essex RM16 6HB United Kingdom on 10 November 2012 (1 page) |
10 November 2012 | Registered office address changed from 9 Doncella Close Chafford Hundred Grays Essex RM16 6HB United Kingdom on 10 November 2012 (1 page) |
10 November 2012 | Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages) |
10 November 2012 | Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages) |
10 November 2012 | Director's details changed for Mr Shahnawaz Malik on 3 November 2011 (2 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Mr Shahnawaz Malik on 15 January 2012 (2 pages) |
8 February 2012 | Registered office address changed from 17 Wellington Road Crumpsall Manchester M85UL England on 8 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Mr Shahnawaz Malik on 15 January 2012 (2 pages) |
13 August 2011 | Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages) |
13 August 2011 | Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages) |
13 August 2011 | Director's details changed for Mr Shanawaz Malik on 6 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Eycon (Pvt.) Limited on 6 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page) |
15 July 2011 | Secretary's details changed for Mr Shanawaz Malik on 6 July 2011 (1 page) |
6 July 2011 | Incorporation (26 pages) |
6 July 2011 | Incorporation (26 pages) |