Loughton
Essex
IG10 4PL
Director Name | Mohammed Nasir |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Corporate Director |
Correspondence Address | 69 Highbury Gardens Ilford Essex IG3 8AF |
Secretary Name | Jolyon Caplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Farthingale Court Peregrin Road Waltham Abbey Essex EN9 3PF |
Secretary Name | Sukhdev Goud Jarugula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 2007) |
Role | Company Director |
Correspondence Address | 31 Wallers Close Woodford Green Essex IG8 8BL |
Director Name | Mr Himat Singh Chana |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hoveton Way Oakwood Gate Repton Park Ilford Essex IG6 2GP |
Secretary Name | Mr Daljeet Khag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2009) |
Role | Property Developer |
Correspondence Address | 320 Spackmans Way Slough Berkshire SL1 2SD |
Director Name | Mohammad Ali |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Trader |
Correspondence Address | 86 B Albert Road Ilford Essex IG1 1HR |
Director Name | Mr Navtej Singh Sandhu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 October 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 35 Douglas Road Goodmayes Ilford Essex IG3 8UZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £232,664 |
Cash | £106 |
Current Liabilities | £71,064 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2017 | Appointment of a liquidator (3 pages) |
---|---|
13 October 2017 | Progress report in a winding up by the court (17 pages) |
19 October 2016 | INSOLVENCY:progress report (10 pages) |
20 October 2015 | INSOLVENCY:Progress report ends 30/07/2015 (9 pages) |
5 September 2014 | Registered office address changed from 21 Hoveton Way Ilford Essex IG6 2GP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 5 September 2014 (2 pages) |
5 September 2014 | Registered office address changed from 21 Hoveton Way Ilford Essex IG6 2GP United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 5 September 2014 (2 pages) |
2 September 2014 | Appointment of a liquidator (1 page) |
10 July 2013 | Receiver's abstract of receipts and payments to 10 June 2013 (2 pages) |
20 June 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
20 June 2013 | Receiver's abstract of receipts and payments to 13 January 2013 (2 pages) |
31 July 2012 | Receiver's abstract of receipts and payments to 13 January 2012 (2 pages) |
31 July 2012 | Receiver's abstract of receipts and payments to 13 July 2012 (2 pages) |
16 March 2012 | Order of court to wind up (2 pages) |
25 July 2011 | Receiver's abstract of receipts and payments to 13 July 2011 (2 pages) |
9 August 2010 | Notice of appointment of receiver or manager (3 pages) |
30 July 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Appointment of Mr Himat Singh Chana as a director (2 pages) |
26 February 2010 | Registered office address changed from 86 B Albert Road Ilford Essex IG1 1HR United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Termination of appointment of Navtej Sandhu as a director (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Mr Navtej Singh Sandhu on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Navtej Singh Sandhu on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
15 October 2009 | Termination of appointment of Mohammad Ali as a director (1 page) |
15 October 2009 | Termination of appointment of Daljeet Khag as a secretary (1 page) |
6 October 2009 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 6 October 2009 (1 page) |
26 September 2009 | Company name changed cyberside corporation LIMITED\certificate issued on 28/09/09 (2 pages) |
25 September 2009 | Director appointed navtej singh sandhu (2 pages) |
25 September 2009 | Appointment terminated director himat chana (1 page) |
4 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Director appointed mohammad ali (1 page) |
16 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 October 2007 | Return made up to 15/10/07; full list of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members
|
29 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (9 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (4 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: inter businessservices LIMITED second floor walthan forest bsiness centr 5 black horse lane london E17 6DS (1 page) |
29 September 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (6 pages) |