Ilford
Essex
IG3 8AT
Director Name | Mr Qurban Ali |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Ilford Essex IG3 8AT |
Director Name | Mr Azhar Parvaiz |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Road Ilford Essex IG3 8AT |
Registered Address | 72 New Road Ilford Essex IG3 8AT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
100 at £1 | Azhar Parvaiz 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
2 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
7 March 2014 | Termination of appointment of Azhar Parvaiz as a director (1 page) |
7 March 2014 | Appointment of Mr Ahsan Farooq as a director (2 pages) |
7 March 2014 | Termination of appointment of Azhar Parvaiz as a director (1 page) |
7 March 2014 | Appointment of Mr Ahsan Farooq as a director (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from Suite 401 Wigham House Wakering Road Barking Essex IG11 8QN United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Suite 401 Wigham House Wakering Road Barking Essex IG11 8QN United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders
|
20 June 2013 | Registered office address changed from 72 New Road Ilford Essex IG3 8AT England on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 72 New Road Ilford Essex IG3 8AT England on 20 June 2013 (1 page) |
24 July 2012 | Company name changed eagle employment consultancy LTD\certificate issued on 24/07/12
|
24 July 2012 | Company name changed eagle employment consultancy LTD\certificate issued on 24/07/12
|
28 May 2012 | Registered office address changed from 72 New Road Ilford London Essex IG3 8AT England on 28 May 2012 (1 page) |
28 May 2012 | Termination of appointment of Qurban Ali as a director (1 page) |
28 May 2012 | Appointment of Mr Azhar Parvaiz as a director (2 pages) |
28 May 2012 | Appointment of Mr Azhar Parvaiz as a director (2 pages) |
28 May 2012 | Termination of appointment of Qurban Ali as a director (1 page) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Registered office address changed from 72 New Road Ilford London Essex IG3 8AT England on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Incorporation (22 pages) |
15 March 2012 | Incorporation (22 pages) |