Ilford
Essex
IG1 2UF
Director Name | Mrs Fozia Nabi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Eton Road Ilford Essex IG1 2UF |
Director Name | Mohammed Yussuf Khan Ghory |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Roles Grove Romford Essex RM6 5LT |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Fozia Nabi 50.00% Ordinary |
---|---|
1 at £1 | Mohammad Khalid Nabi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,097 |
Cash | £938 |
Current Liabilities | £68,126 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved following liquidation (1 page) |
5 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 July 2016 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Statement of affairs with form 4.19 (4 pages) |
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
12 July 2016 | Statement of affairs with form 4.19 (4 pages) |
27 June 2016 | Registered office address changed from 556 Hertford Road Edmonton London N9 8AG to 311 High Road Loughton Essex IG10 1AH on 27 June 2016 (2 pages) |
27 June 2016 | Registered office address changed from 556 Hertford Road Edmonton London N9 8AG to 311 High Road Loughton Essex IG10 1AH on 27 June 2016 (2 pages) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2014 | Voluntary strike-off action has been suspended (1 page) |
30 May 2014 | Voluntary strike-off action has been suspended (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2010 | Director's details changed for Fozia Nabi on 18 May 2010 (2 pages) |
16 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Fozia Nabi on 18 May 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Incorporation (14 pages) |