Dagenham
Essex
RM8 1SW
Director Name | Mr Ifzaal Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 729 Green Lane Dagenham Essex RM8 1UT |
Director Name | Barrister Muhammad Ali Khan Saif |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 August 2013(same day as company formation) |
Role | Barrister For Supreme Court Of Pakistan |
Country of Residence | Pakistan |
Correspondence Address | 44 Nazim Uddin Road F-7/4 Islamabad 44000 Pakistan |
Registered Address | 2nd Floor Berkeley Square Berkeley House London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Ejaz Raja 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW to 2nd Floor Berkeley Square Berkeley House London W1J 6BD on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW to 2nd Floor Berkeley Square Berkeley House London W1J 6BD on 27 October 2015 (1 page) |
23 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page) |
23 October 2015 | Registered office address changed from 729 Green Lane Dagenham Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages) |
23 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page) |
23 October 2015 | Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages) |
23 October 2015 | Registered office address changed from 729 Green Lane Dagenham Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Muhammad Ali Khan Saif as a director on 1 August 2015 (1 page) |
23 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Ifzaal Ahmed as a director on 1 August 2015 (1 page) |
23 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 10 Spring Close Dagenham Essex RM8 1SW England to 10 Spring Close Dagenham Essex RM8 1SW on 23 October 2015 (1 page) |
10 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 October 2013 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD England on 24 October 2013 (1 page) |
13 September 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England on 13 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 729 Green Lane Dagenham Essex England RM8 1UT United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 729 Green Lane Dagenham Essex England RM8 1UT United Kingdom on 12 September 2013 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|