Little Warley
Brentwood
Essex
CM13 3HD
Director Name | Mr Faisal Saeed |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barking Road Eastham E6 1PW |
Director Name | Mr Shahid Salman |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 June 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 35 New Road Rainham Essex RM13 8DR |
Director Name | Mr Waleed Ahmad Butt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Childerditch Industrial Park Childerditch Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Waleed Ahmad Butt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2015(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 35 A New Road Rainham Essex RM13 8DR |
Director Name | Mr Omair Ahmed |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 February 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 11 February 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 18 Childerditch Industrial Park Childerditch Little Warley Brentwood Essex CM13 3HD |
Registered Address | Unit 18 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
1 at £1 | Waleed Butt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £895,915 |
Cash | £517,102 |
Current Liabilities | £41,584 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Completion of winding up (1 page) |
28 June 2017 | Order of court to wind up (2 pages) |
28 June 2017 | Order of court to wind up (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Termination of appointment of Waleed Ahmad Butt as a director on 25 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Waleed Ahmad Butt as a director on 25 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Nadeem Hayat as a director on 11 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Omair Ahmed as a director on 11 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Nadeem Hayat as a director on 11 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Omair Ahmed as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Omair Ahmed as a director on 10 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Omair Ahmed as a director on 10 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Unit1 35a New Road Rainham Essex RM13 8DR England to Unit 18 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Unit1 35a New Road Rainham Essex RM13 8DR England to Unit 18 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 4 February 2016 (1 page) |
16 September 2015 | Termination of appointment of Waleed Ahmad Butt as a director on 7 February 2015 (1 page) |
16 September 2015 | Termination of appointment of Waleed Ahmad Butt as a director on 7 February 2015 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Unit 1 35 New Road Rainham Essex RM13 8DR to Unit1 35a New Road Rainham Essex RM13 8DR on 1 July 2015 (1 page) |
16 March 2015 | Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Waleed Ahmad Butt as a director on 7 February 2015 (2 pages) |
15 March 2015 | Appointment of Mr Waleed Ahmad Butt as a director on 25 January 2015 (2 pages) |
15 March 2015 | Appointment of Mr Waleed Ahmad Butt as a director on 25 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 February 2015 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Termination of appointment of Faisal Saeed as a director on 15 January 2014 (1 page) |
25 February 2015 | Termination of appointment of Shahid Salman as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Shahid Salman as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Faisal Saeed as a director on 15 January 2014 (1 page) |
25 February 2015 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Registered office address changed from Unit-1 35a New Road Rainham Essex RM13 8DR England to Unit 1 35 New Road Rainham Essex RM13 8DR on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from Unit-1 35a New Road Rainham Essex RM13 8DR England to Unit 1 35 New Road Rainham Essex RM13 8DR on 16 July 2014 (2 pages) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Registered office address changed from 36 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ England on 12 July 2014 (1 page) |
12 July 2014 | Registered office address changed from 36 Morgan Way Bowthorpe Employment Area Norwich Norfolk NR5 9JJ England on 12 July 2014 (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Termination of appointment of Faisal Saeed as a director (1 page) |
15 January 2014 | Termination of appointment of Faisal Saeed as a director (1 page) |
8 January 2014 | Appointment of Mr Shahid Salman as a director (2 pages) |
8 January 2014 | Appointment of Mr Shahid Salman as a director (2 pages) |
2 January 2014 | Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from 31 Barking Road Eastham E6 1PW England on 2 January 2014 (2 pages) |
11 December 2012 | Incorporation Statement of capital on 2012-12-11
|
11 December 2012 | Incorporation Statement of capital on 2012-12-11
|