Ilford
Essex
IG3 9BT
Director Name | Mr Mohhamed Ramzan Rehman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Levett Gardens Ilford Essex IG3 9BT |
Director Name | Mr Kamal Kumar Prabhakar |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St John's Square London EC1M 4DN |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 12 Levett Gardens Ilford Essex IG3 9BT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
1 at £1 | Mohhamed Ramzan Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,742 |
Gross Profit | £15,195 |
Net Worth | -£4,760 |
Cash | £5,300 |
Current Liabilities | £1,749 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Registered office address changed from Klaco House 28-30 St John's Square, London, EC1M 4DN United Kingdom to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Registered office address changed from 12 Levett Gardens Ilford Essex IG3 9BT England to 12 Levett Gardens Ilford Essex IG3 9BT on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 October 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Termination of appointment of Kamal Prabhakar as a director (1 page) |
21 June 2013 | Appointment of Mr Kamal Kumar Prabhakar as a director (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
21 June 2013 | Appointment of Mr Mohhamed Ramzan Rehman as a director (2 pages) |
21 June 2013 | Appointment of Mrs Adile Rehman as a director (2 pages) |
14 May 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|
13 May 2013 | Incorporation Statement of capital on 2013-05-13
|