Chelmsford
CM2 9DA
Director Name | Mr Abid Iqbal Fazal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Hillside Grove Chelmsford Essex CM2 9DA |
Secretary Name | Amjad Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Bath Road Worcester WR5 3AH |
Secretary Name | Mr Javed Fazal |
---|---|
Status | Resigned |
Appointed | 16 September 2011(5 years after company formation) |
Appointment Duration | 12 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 21 Hillside Grove Chelmsford Essex CM2 9DA |
Director Name | Mr Javed Iqbal Fazal |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 August 2017) |
Role | Trading |
Country of Residence | England |
Correspondence Address | 470 Linnet Drive Chelmsford CM2 8AN |
Secretary Name | Mrs Ifat Abid |
---|---|
Status | Resigned |
Appointed | 10 September 2012(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 21 Hillside Grove Chelmsford Essex CM2 9DA |
Director Name | Mr Abid Iqbal Fazal |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 470 Linnet Drive Linnet Drive Chelmsford CM2 8AN |
Registered Address | 54 Merryfield Approach Leigh-On-Sea Essex SS9 4HJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
200 at £1 | Abid Iqbal Fazal 100.00% Ordinary |
---|
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2019 | Voluntary strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2019 | Application to strike the company off the register (1 page) |
11 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 February 2019 | Registered office address changed from 470 Linnet Drive Chelmsford CM2 8AN to 54 Merryfield Approach Leigh-on-Sea Essex SS9 4HJ on 4 February 2019 (1 page) |
24 October 2018 | Appointment of Mr Javed Iqbal Fazal as a director on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Abid Iqbal Fazal as a director on 23 October 2018 (1 page) |
26 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Cessation of Javed Iqbal Fazal as a person with significant control on 14 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of Abid Iqbal Fazal as a person with significant control on 14 August 2017 (2 pages) |
30 August 2017 | Notification of Abid Iqbal Fazal as a person with significant control on 14 August 2017 (2 pages) |
30 August 2017 | Cessation of Javed Iqbal Fazal as a person with significant control on 30 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Javed Iqbal Fazal as a director on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Javed Iqbal Fazal as a director on 14 August 2017 (1 page) |
14 August 2017 | Appointment of Mr Abid Iqbal Fazal as a director on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Abid Iqbal Fazal as a director on 14 August 2017 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Registered office address changed from 21 Hillside Grove Chelmsford Essex CM2 9DA to 470 Linnet Drive Chelmsford CM2 8AN on 18 May 2015 (1 page) |
18 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 May 2015 | Registered office address changed from 21 Hillside Grove Chelmsford Essex CM2 9DA to 470 Linnet Drive Chelmsford CM2 8AN on 18 May 2015 (1 page) |
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 May 2014 | Termination of appointment of Ifat Abid as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Termination of appointment of Ifat Abid as a secretary (1 page) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Appointment of Mr Javed Iqbal Fazal as a director (2 pages) |
18 September 2012 | Termination of appointment of Abid Fazal as a director (1 page) |
18 September 2012 | Termination of appointment of Abid Fazal as a director (1 page) |
18 September 2012 | Appointment of Mrs Ifat Abid as a secretary (1 page) |
18 September 2012 | Termination of appointment of Javed Fazal as a secretary (1 page) |
18 September 2012 | Appointment of Mrs Ifat Abid as a secretary (1 page) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of Javed Fazal as a secretary (1 page) |
18 September 2012 | Appointment of Mr Javed Iqbal Fazal as a director (2 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Appointment of Mr Javed Fazal as a secretary (1 page) |
17 September 2011 | Appointment of Mr Javed Fazal as a secretary (1 page) |
26 April 2011 | Registered office address changed from 19 Sky Court Checketts Lane Worcester Worcestershire WR3 7QJ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 April 2011 | Director's details changed for Mr Abid Iqbal Fazal on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Abid Iqbal Fazal on 26 April 2011 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 April 2011 | Registered office address changed from 19 Sky Court Checketts Lane Worcester Worcestershire WR3 7QJ United Kingdom on 26 April 2011 (1 page) |
30 August 2010 | Director's details changed for Mr Abid Iqbal Fazal on 29 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
30 August 2010 | Director's details changed for Mr Abid Iqbal Fazal on 29 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 May 2010 | Termination of appointment of Amjad Iqbal as a secretary (1 page) |
3 May 2010 | Termination of appointment of Amjad Iqbal as a secretary (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 21 hillside grove chelmsford essex CM2 9DA united kingdom (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Director's change of particulars / abid fazal / 01/09/2009 (2 pages) |
1 September 2009 | Director's change of particulars / abid fazal / 01/09/2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 21 hillside grove chelmsford essex CM2 9DA united kingdom (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 191 bath road worcester WR5 3AH (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 191 bath road worcester WR5 3AH (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
29 August 2006 | Incorporation (13 pages) |
29 August 2006 | Incorporation (13 pages) |