Harlow
Essex
CM20 3LB
Director Name | Shazia Shaheen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Broadhill Road Manchester M19 1AQ |
Secretary Name | Rukshana Parveen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Broadhill Road Manchester M19 1AQ |
Director Name | Mr Fiaz Hussain |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2011) |
Role | Coatings & Paints |
Country of Residence | England |
Correspondence Address | 53 Pittmans Field Harlow Essex CM20 3LB |
Secretary Name | Mr Imtiaz Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | 53 Pittmans Field Harlow Essex CM20 3LB |
Registered Address | 108 Sandford Road Chelmsford CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-31
|
31 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-31
|
31 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-31
|
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 April 2012 | Registered office address changed from 53 Pittmans Field Harlow Essex CM20 3LB United Kingdom on 22 April 2012 (1 page) |
22 April 2012 | Registered office address changed from 53 Pittmans Field Harlow Essex CM20 3LB United Kingdom on 22 April 2012 (1 page) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Termination of appointment of Fiaz Hussain as a director (1 page) |
10 May 2011 | Appointment of Mr Zia Hussain as a director (2 pages) |
10 May 2011 | Termination of appointment of Fiaz Hussain as a director (1 page) |
10 May 2011 | Termination of appointment of Imtiaz Hussain as a secretary (1 page) |
10 May 2011 | Appointment of Mr Zia Hussain as a director (2 pages) |
10 May 2011 | Termination of appointment of Imtiaz Hussain as a secretary (1 page) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Fiaz Hussain on 7 February 2011 (2 pages) |
8 February 2011 | Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 19 Compton Way Middleton Manchester M24 2BU on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Imtiaz Hussain on 7 February 2011 (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Fiaz Hussain on 5 March 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 February 2009 | Accounts made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
7 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts made up to 31 March 2007 (1 page) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 December 2006 | Accounts made up to 31 March 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
20 March 2006 | Accounts made up to 31 March 2005 (1 page) |
20 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 19 compton way middleton manchester M24 2BU (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 19 compton way middleton manchester M24 2BU (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 31 broadhill road manchester M19 1AQ (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 31 broadhill road manchester M19 1AQ (1 page) |
6 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: lord house 51 lord street manchester M3 1HE (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: lord house 51 lord street manchester M3 1HE (1 page) |
1 March 2004 | Incorporation (17 pages) |
1 March 2004 | Incorporation (17 pages) |