Chigwell
Essex
IG7 5JW
Director Name | Imran Nisar |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Trotwood Chigwell Essex IG7 5JW |
Registered Address | 152 Trotwood Chigwell Essex IG7 5JW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
1 at £1 | Imran Nisar 50.00% Ordinary |
---|---|
1 at £1 | Muhammad Bilal 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Director's details changed for Imran Nisar on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Muhammad Bilal on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Muhammad Bilal on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Imran Nisar on 25 July 2013 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 8 March 2013 (1 page) |
12 March 2012 | Incorporation (37 pages) |
12 March 2012 | Incorporation (37 pages) |