Woodford Green
Essex
IG8 8LX
Director Name | Sumerah Ahmad |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 December 2005) |
Role | Radio Manager |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Ashia Ahmad |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westview Drive Woodford Green Essex IG8 8LX |
Director Name | Shabnum Jawaid Pasha |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Harman Drive London NW2 2EB |
Secretary Name | Nadeem Rashid |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 60 Wheatley Close London NW4 4LG |
Director Name | Tufail Ahmad |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Hillair Theydon Garnon Epping Essex CM16 7NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Cottage Coopersale Lane, Theydon Garnon Epping Essex CM16 7NU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Theydon Garnon |
Ward | Passingford |
Year | 2014 |
---|---|
Turnover | £34,041 |
Gross Profit | -£124,711 |
Net Worth | -£232,327 |
Cash | £12,992 |
Current Liabilities | £460,433 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2005 | Application for striking-off (1 page) |
27 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2004 | Return made up to 25/01/04; full list of members (8 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Ad 02/10/02--------- £ si 63869@1=63869 £ ic 295000/358869 (2 pages) |
2 April 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 January 2002 | Ad 25/10/01--------- £ si 294900@1=294900 £ ic 100/295000 (2 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | £ nc 500000/10000000 25/10/01 (1 page) |
15 November 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
12 November 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 25/01/01; full list of members
|
13 March 2001 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
13 March 2001 | £ nc 100/500000 25/01/01 (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 320A romford road london E7 8BD (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 15 junction road romford essex RM1 3QS (1 page) |
29 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 15 junction road romford RM1 3QS (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (12 pages) |