South Woodford
London
E18 1AB
Director Name | Muhammad Jilani |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chigwell Park Chigwell London IG7 5BE |
Director Name | Mr Muhammad Umar Hayat |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 June 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 George Lane South Woodford London E18 1AB |
Registered Address | 115 George Lane South Woodford London E18 1AB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
1 at £1 | Muhammad Waqas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Appointment of Mr Muhammad Waqas as a director on 19 March 2014 (2 pages) |
25 March 2015 | Appointment of Mr Muhammad Waqas as a director on 19 March 2014 (2 pages) |
25 March 2015 | Termination of appointment of Muhammad Umar Hayat as a director on 19 March 2014 (1 page) |
25 March 2015 | Termination of appointment of Muhammad Umar Hayat as a director on 19 March 2014 (1 page) |
22 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Termination of appointment of Muhammad Jilani as a director (1 page) |
19 May 2014 | Director's details changed for Mr Muhammad Umar Hayyat on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Muhammad Umar Hayyat on 19 May 2014 (2 pages) |
19 May 2014 | Termination of appointment of Muhammad Jilani as a director (1 page) |
16 April 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 16 April 2014 (1 page) |
12 March 2014 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
12 March 2014 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
12 March 2014 | Administrative restoration application (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2014 | Administrative restoration application (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Appointment of Mr Muhammad Umar Hayyat as a director (2 pages) |
5 July 2012 | Appointment of Mr Muhammad Umar Hayyat as a director (2 pages) |
21 March 2012 | Incorporation (36 pages) |
21 March 2012 | Incorporation (36 pages) |