London
E13 8AL
Director Name | Mr Alex Andrew |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 348 Hornsey Road London N7 7HE |
Director Name | Mr Taslim Bhad |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 month after company formation) |
Appointment Duration | 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 348 Hornsey Road London N7 7HE |
Director Name | Mr Dan Tshite Ngoy |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 601 45 Palmers Road London E2 0DF |
Director Name | Mr Andrew Alexander |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(4 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gloucester Mews London E10 7DZ |
Director Name | Mr Eqramul Hak Mehmed Hanif Bhad |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 373a Kathrine Road Forestgate E7 8LT |
Registered Address | 472 Barking Road London E13 8AL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
1 at £1 | Bhad Eqram 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2014 | Registered office address changed from 92 Chatsworth Road Chatsworth Road London E5 0LS to 472 Barking Road London E13 8AL on 15 December 2014 (1 page) |
15 December 2014 | Company name changed eastside lettings LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Registered office address changed from 92 Chatsworth Road Chatsworth Road London E5 0LS to 472 Barking Road London E13 8AL on 15 December 2014 (1 page) |
15 December 2014 | Company name changed eastside lettings LIMITED\certificate issued on 15/12/14
|
12 February 2014 | Company name changed I move LIMITED\certificate issued on 12/02/14
|
12 February 2014 | Company name changed I move LIMITED\certificate issued on 12/02/14
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 November 2013 | Registered office address changed from C/O 373a 373a Kathrine Road Forestgate E7 8LT United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from C/O 373a 373a Kathrine Road Forestgate E7 8LT United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 November 2013 | Appointment of Mr Andrew Alexander as a director (2 pages) |
3 November 2013 | Appointment of Mr Andrew Alexander as a director (2 pages) |
17 October 2013 | Termination of appointment of Eqram Bhad as a director (1 page) |
17 October 2013 | Termination of appointment of Eqram Bhad as a director (1 page) |
17 October 2013 | Termination of appointment of a director (1 page) |
17 October 2013 | Termination of appointment of a director (1 page) |
30 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Andrew Alexander as a director (1 page) |
25 January 2013 | Termination of appointment of Andrew Alexander as a director (1 page) |
25 January 2013 | Appointment of Mr Eqram Bhad as a director (2 pages) |
25 January 2013 | Appointment of Mr Eqram Bhad as a director (2 pages) |
5 December 2012 | Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 373a Katherine Road London E7 8LT United Kingdom on 5 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 4 Gloucester Mews London E10 7DZ United Kingdom on 4 December 2012 (1 page) |
15 November 2012 | Company name changed I controll LIMITED\certificate issued on 15/11/12
|
15 November 2012 | Company name changed I controll LIMITED\certificate issued on 15/11/12
|
7 August 2012 | Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Appointment of Mr Andrew Alexander as a director (2 pages) |
7 August 2012 | Appointment of Mr Andrew Alexander as a director (2 pages) |
7 August 2012 | Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Suite 601 45 Palmers Road London E2 0DF United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Termination of appointment of Dan Ngoy as a director (1 page) |
7 August 2012 | Termination of appointment of Dan Ngoy as a director (1 page) |
21 May 2012 | Termination of appointment of Alex Andrew as a director (1 page) |
21 May 2012 | Termination of appointment of Alex Andrew as a director (1 page) |
16 May 2012 | Appointment of Mr Dan Tshite Ngoy as a director (2 pages) |
16 May 2012 | Appointment of Mr Dan Tshite Ngoy as a director (2 pages) |
13 April 2012 | Termination of appointment of Taslim Bhad as a director (1 page) |
13 April 2012 | Registered office address changed from 348 Hornsey Road London N7 7HE England on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 348 Hornsey Road London N7 7HE England on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Taslim Bhad as a director (1 page) |
20 March 2012 | Appointment of Mr Taslim Bhad as a director (2 pages) |
20 March 2012 | Appointment of Mr Taslim Bhad as a director (2 pages) |
26 January 2012 | Incorporation (24 pages) |
26 January 2012 | Incorporation (24 pages) |