Dagenham
Essex
RM8 1SW
Director Name | Mr Ifzaal Ahmed |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 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 | 13 September 2013(same day as company formation) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | 729 Green Lane Dagenham Essex RM8 1UT |
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 | 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) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 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 | Appointment of Mr Ejaz Ejaz Ullah Karamat Raja as a director on 1 August 2015 (2 pages) |
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 | Register inspection address has been changed from 729 Green Lane Dagenham Romford Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW (1 page) |
23 October 2015 | Register inspection address has been changed from 729 Green Lane Dagenham Romford Essex RM8 1UT to 10 Spring Close Dagenham Essex RM8 1SW (1 page) |
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 Ifzaal Ahmed as a director on 1 August 2015 (1 page) |
23 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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 Muhammad Ali Khan Saif 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 | 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 729 Green Lane Dagenham Essex RM8 1UT 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 30 September 2014 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Registered office address changed from Berkely House 2Nd Floor Berkeley Square Mayfair London W1J 6BD United Kingdom to 729 Green Lane Dagenham Essex RM8 1UT on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Berkely House 2Nd Floor Berkeley Square Mayfair London W1J 6BD United Kingdom to 729 Green Lane Dagenham Essex RM8 1UT on 14 October 2014 (2 pages) |
9 January 2014 | Register inspection address has been changed (3 pages) |
9 January 2014 | Register inspection address has been changed (3 pages) |
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|
13 September 2013 | Incorporation Statement of capital on 2013-09-13
|