London
NW10 7PN
Director Name | Mr Hamid Cheema |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citibase 246-250 Romford Road C/O Room 10, Floor 6, Holloway College Forest Gate E7 9HZ |
Director Name | Mr Adeleke Taofiq Inaolaji |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citibase 246-250 Romford Road C/O Room 10, Floor 6, Holloway College Forest Gate E7 9HZ |
Director Name | Mr Waqqas Ahmed Khan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Trainier |
Country of Residence | England |
Correspondence Address | Citibase 246-250 Romford Road C/O Room 10, Floor 6, Holloway College Forest Gate E7 9HZ |
Director Name | Mr Ali Shaharyar Mohammad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citibase 246-250 Romford Road C/O Room 10, Floor 6, Holloway College Forest Gate E7 9HZ |
Director Name | Mr Waqas Zia |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Business Centre North Circular Road London NW10 7PN |
Registered Address | Crown House Business Centre North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
4 at £1 | Waqas Zia 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Termination of appointment of Waqas Zia as a director on 15 November 2015 (1 page) |
11 November 2015 | Registered office address changed from C/O 1 Ace Security Ltd 246-250 Romford Road Citibase Building Suite 3 7th Floor London E7 9HZ to Crown House Business Centre North Circular Road London NW10 7PN on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Ali Shaharyar Mohammad as a director on 11 November 2015 (2 pages) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
10 July 2015 | Director's details changed for Mr Waqas Zia on 1 June 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Waqas Zia on 1 June 2015 (2 pages) |
23 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Registered office address changed from C/O Room 10 Floor 6 Holloway College 246-245 Romford Road Forest Gate E7 9HZ England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Room 10 Floor 6 Holloway College 246-245 Romford Road Forest Gate E7 9HZ England on 8 October 2013 (1 page) |
8 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Termination of appointment of Waqqas Khan as a director (1 page) |
13 February 2013 | Termination of appointment of Hamid Cheema as a director (1 page) |
12 February 2013 | Appointment of Mr Waqas Zia as a director (2 pages) |
12 February 2013 | Termination of appointment of Adeleke Inaolaji as a director (1 page) |
12 February 2013 | Termination of appointment of Ali Mohammad as a director (1 page) |
12 February 2013 | Termination of appointment of Hamid Cheema as a director (1 page) |
3 September 2012 | Incorporation
|