Ilford
Essex
IG2 6EW
Director Name | Ahamed Nausheen Mohamed Hamza |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 2 Riverdene Road Ilford Essex IG1 2DZ |
Secretary Name | Ahamed Nausheen Mohamed Hamza |
---|---|
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 2 Riverdene Road Ilford Essex IG1 2DZ |
Secretary Name | Imran Riaz |
---|---|
Status | Resigned |
Appointed | 02 April 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | 445 Cranbrook Road Ilford Essex IG2 6EW |
Registered Address | 445 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
1 at £1 | Ahamed Nausheen Mohamed Hamza 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2019 | Application to strike the company off the register (2 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Termination of appointment of Imran Riaz as a secretary on 27 January 2017 (1 page) |
27 February 2017 | Termination of appointment of Imran Riaz as a secretary on 27 January 2017 (1 page) |
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
20 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 April 2015 | Termination of appointment of Ahamed Nausheen Mohamed Hamza as a secretary on 2 April 2015 (1 page) |
22 April 2015 | Appointment of Imran Riaz as a secretary on 2 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Ahamed Nausheen Mohamed Hamza as a secretary on 2 April 2015 (1 page) |
22 April 2015 | Appointment of Imran Riaz as a secretary on 2 April 2015 (2 pages) |
25 March 2015 | Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages) |
25 March 2015 | Appointment of Imran Riaz as a director on 5 March 2015 (3 pages) |
25 March 2015 | Appointment of Imran Riaz as a director on 5 March 2015 (3 pages) |
25 March 2015 | Appointment of Imran Riaz as a director on 5 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Ahamed Nausheen Mohamed Hamza as a director on 5 March 2015 (2 pages) |
8 July 2014 | Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3 Lombardy Close Ilford IG2 6EW United Kingdom on 8 July 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|