Barking
Essex
IG11 7LN
Director Name | Mr Mohammed Imran Khan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tillotson Road Ilford Essex IG1 4UZ |
Telephone | 020 86171183 |
---|---|
Telephone region | London |
Registered Address | 227-229 Gascoigne Road Barking Essex IG11 7LN |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Omar Nawaz Khalid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,885 |
Cash | £326,844 |
Current Liabilities | £951,130 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Completion of winding up (1 page) |
30 January 2018 | Order of court to wind up (3 pages) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Omar Nawaz Khalid on 14 September 2013 (2 pages) |
16 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Omar Nawaz Khalid on 14 September 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Termination of appointment of Mohammed Khan as a director (2 pages) |
16 August 2012 | Termination of appointment of Mohammed Khan as a director (2 pages) |
15 March 2012 | Registered office address changed from 15 Tillotson Road Ilford Essex IG1 4UZ England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 15 Tillotson Road Ilford Essex IG1 4UZ England on 15 March 2012 (1 page) |
7 July 2011 | Incorporation (23 pages) |
7 July 2011 | Incorporation (23 pages) |