Iplan
London
EC3V 0BT
Director Name | Mr Ramachanden Sampath |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Other Business Activity |
Country of Residence | United Kingdom |
Correspondence Address | 52a Far Gosford Street Coventry CV1 5DZ |
Director Name | Miss Safina Mohammad |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 July 2014) |
Role | Other Business Activities |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street Iplan London EC3V 0BT |
Director Name | Muhammad Faheem Lodhi |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months (resigned 16 January 2015) |
Role | Other Business Activity |
Country of Residence | Pakistan |
Correspondence Address | 40 Gracechurch Street Iplan London EC3V 0BT |
Registered Address | 40 Gracechurch Street Iplan London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Huseyin Nacaroglu 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 January 2015 | Termination of appointment of Muhammad Faheem Lodhi as a director on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Muhammad Faheem Lodhi as a director on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Huseyin Nacaroglu as a director on 15 January 2015 (2 pages) |
16 January 2015 | Company name changed bmcg continental granite and minerals LTD\certificate issued on 16/01/15
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Huseyin Nacaroglu as a director on 15 January 2015 (2 pages) |
16 January 2015 | Company name changed bmcg continental granite and minerals LTD\certificate issued on 16/01/15
|
16 July 2014 | Termination of appointment of Safina Mohammad as a director on 16 July 2014 (1 page) |
16 July 2014 | Appointment of Muhammad Faheem Lodhi as a director on 16 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Safina Mohammad as a director on 16 July 2014 (1 page) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Appointment of Muhammad Faheem Lodhi as a director on 16 July 2014 (2 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 December 2013 | Registered office address changed from Lansdowne House City Forum, 250 City Road, EC1V 2PU England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Lansdowne House City Forum, 250 City Road, EC1V 2PU England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Lansdowne House City Forum, 250 City Road, EC1V 2PU England on 6 December 2013 (1 page) |
1 July 2013 | Appointment of Miss Safina Mohammad as a director (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Termination of appointment of Ramachanden Sampath as a director (1 page) |
1 July 2013 | Termination of appointment of Ramachanden Sampath as a director (1 page) |
1 July 2013 | Appointment of Miss Safina Mohammad as a director (2 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 June 2013 | Incorporation (24 pages) |
10 June 2013 | Incorporation (24 pages) |