Ilford
IG3 8QD
Director Name | Zainab Shahzad |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Farnham Road Ilford IG3 8GD |
Registered Address | Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
50 at £1 | Humayun Shahzad 50.00% Ordinary |
---|---|
50 at £1 | Zainab Shahzad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,730 |
Cash | £3,735 |
Current Liabilities | £32,152 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from Unit 48 Barking Industrial Park Alfreds Way Barking Essex IG11 0TJ to Osprey House, Unit 4 North Feltham Trading Estate Central Way Feltham Middlesex TW14 0UQ on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Registered office address changed from 249 Ordsall Lane Salford M5 3WH United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 249 Ordsall Lane Salford M5 3WH United Kingdom on 10 September 2013 (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Registered office address changed from 249 Ordsall Lane Salford M5 4WH United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 249 Ordsall Lane Salford M5 4WH United Kingdom on 23 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 26 Levett Gardens Ilford Essex IG3 9BT United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 26 Levett Gardens Ilford Essex IG3 9BT United Kingdom on 22 November 2012 (1 page) |
18 April 2012 | Registered office address changed from 41 Farnham Road Ilford IG3 8GD United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Incorporation (37 pages) |
18 April 2012 | Incorporation (37 pages) |
18 April 2012 | Registered office address changed from 41 Farnham Road Ilford IG3 8GD United Kingdom on 18 April 2012 (1 page) |