Ilford
Essex
IG1 3HQ
Secretary Name | Nazmin Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 20 Wellesley Road Ilford Essex IG1 4JX |
Secretary Name | Iquebal Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 01 May 2004) |
Role | Salesman |
Correspondence Address | 20 Wellesley Road Ilford Essex IG1 4JX |
Secretary Name | Jodie Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 20 Bevan Way Hornchurch Essex RM12 6EJ |
Secretary Name | Awals Chughtay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Accountant |
Correspondence Address | 257 Streatham Road London SW16 6PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Grant Thornton 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Next Return Due | 2 February 2017 (overdue) |
---|
19 November 2020 | Progress report in a winding up by the court (13 pages) |
---|---|
31 October 2019 | Progress report in a winding up by the court (12 pages) |
26 November 2018 | Progress report in a winding up by the court (17 pages) |
20 November 2017 | Progress report in a winding up by the court (11 pages) |
20 November 2017 | Progress report in a winding up by the court (11 pages) |
16 November 2016 | Insolvency:annual progress report for period up to 08/09/2016 (8 pages) |
16 November 2016 | Insolvency:annual progress report for period up to 08/09/2016 (8 pages) |
12 November 2015 | INSOLVENCY:Progress report ends 08/09/2015 (8 pages) |
12 November 2015 | INSOLVENCY:Progress report ends 08/09/2015 (8 pages) |
12 November 2014 | Insolvency:liquidators annual progress report to 08/09/2014 (8 pages) |
12 November 2014 | Insolvency:liquidators annual progress report to 08/09/2014 (8 pages) |
11 November 2013 | Insolvency:progress report end:08/09/2013 (8 pages) |
11 November 2013 | Insolvency:progress report end:08/09/2013 (8 pages) |
25 January 2013 | Insolvency:liquidator's progress report - 09/09/2011 - 08/09/2012 (15 pages) |
25 January 2013 | Insolvency:liquidator's progress report - 09/09/2011 - 08/09/2012 (15 pages) |
18 October 2011 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 18 October 2011 (2 pages) |
14 October 2011 | Appointment of a liquidator (1 page) |
14 October 2011 | Appointment of a liquidator (1 page) |
15 August 2011 | Order of court to wind up (2 pages) |
15 August 2011 | Order of court to wind up (2 pages) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2011 | Application to strike the company off the register (3 pages) |
21 April 2011 | Application to strike the company off the register (3 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-19
|
1 September 2010 | Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
1 September 2010 | Registered office address changed from C/O Oakwood House Unit 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 1 September 2010 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
19 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Yahia Ripon Ahmed on 1 January 2010 (2 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated secretary awals chughtay (1 page) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 April 2009 | Appointment terminated secretary awals chughtay (1 page) |
18 December 2008 | Return made up to 19/01/08; full list of members (3 pages) |
18 December 2008 | Director's change of particulars / yahia ahmed / 01/01/2008 (1 page) |
18 December 2008 | Director's change of particulars / yahia ahmed / 01/01/2008 (1 page) |
18 December 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 16 bourne court unit trading estate southend road woodford green essex IG8 8HD (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 16 bourne court unit trading estate southend road woodford green essex IG8 8HD (1 page) |
22 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
29 November 2006 | Delivery ext'd 3 mth 28/02/06 (1 page) |
29 November 2006 | Delivery ext'd 3 mth 28/02/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 19/01/06; full list of members (6 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: suite 511 coventry chambers 3 coventry road ilford essex IG1 4QR (1 page) |
28 April 2005 | Return made up to 19/01/05; full list of members (5 pages) |
28 April 2005 | Return made up to 19/01/05; full list of members (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
8 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
8 November 2004 | Accounting reference date shortened from 31/01/05 to 31/08/04 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 20 wellesley road ilford essex IG1 4JX (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 20 wellesley road ilford essex IG1 4JX (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 445-447 ley street ilford essex IG1 4AD (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 445-447 ley street ilford essex IG1 4AD (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (9 pages) |
19 January 2004 | Incorporation (9 pages) |