Ilford
Essex
IG1 3QW
Director Name | Mr Amir Iqbal Khan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Norfolk Road Seven Kings Ilford IG3 8SL |
Registered Address | 591 London Road Cheam Sutton Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35 at £1 | Amir Iqbal Khan 33.33% Ordinary |
---|---|
35 at £1 | Mubarak Patel 33.33% Ordinary |
35 at £1 | Parvaiz Khan 33.33% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 March 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
22 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Termination of appointment of Amir Iqbal Khan as a director on 4 June 2018 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG England to 591 London Road Cheam Sutton Surrey SM3 9AG on 6 May 2015 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
30 January 2015 | Appointment of Mr Mubarak Patel as a director on 28 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Mubarak Patel as a director on 28 January 2015 (2 pages) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|