Clayhall
Ilford
Essex
IG5 0QD
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2008) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 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 | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2022 | Notice of final account prior to dissolution (14 pages) |
18 October 2021 | Progress report in a winding up by the court (13 pages) |
21 October 2020 | Progress report in a winding up by the court (14 pages) |
9 October 2019 | Progress report in a winding up by the court (14 pages) |
31 October 2018 | Progress report in a winding up by the court (15 pages) |
26 October 2017 | Progress report in a winding up by the court (11 pages) |
26 October 2017 | Progress report in a winding up by the court (11 pages) |
19 October 2016 | INSOLVENCY:Progress report ends 15/08/2016 (8 pages) |
19 October 2016 | INSOLVENCY:Progress report ends 15/08/2016 (8 pages) |
30 September 2015 | INSOLVENCY:Progress report ends 15/08/2015 (11 pages) |
30 September 2015 | INSOLVENCY:Progress report ends 15/08/2015 (11 pages) |
13 November 2014 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2014 (10 pages) |
13 November 2014 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2014 (10 pages) |
14 October 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2013 (12 pages) |
14 October 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/08/2013 (12 pages) |
9 October 2013 | Termination of appointment of Rajesh Kataria as a director (2 pages) |
9 October 2013 | Termination of appointment of Rajesh Kataria as a director (2 pages) |
25 January 2013 | Insolvency:liquidator's progress report ;- 16/08/2011 - 15/08/2012 (14 pages) |
25 January 2013 | Insolvency:liquidator's progress report ;- 16/08/2011 - 15/08/2012 (14 pages) |
30 August 2011 | Registered office address changed from 53 Donington Avenue Ilford Essex IG6 1DR United Kingdom on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 53 Donington Avenue Ilford Essex IG6 1DR United Kingdom on 30 August 2011 (2 pages) |
26 August 2011 | Appointment of a liquidator (1 page) |
26 August 2011 | Appointment of a liquidator (1 page) |
28 June 2011 | Order of court to wind up (2 pages) |
28 June 2011 | Order of court to wind up (2 pages) |
7 June 2011 | Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 7 June 2011 (1 page) |
15 April 2011 | Voluntary strike-off action has been suspended (1 page) |
15 April 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
21 July 2010 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 21 July 2010 (1 page) |
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 21 July 2010 (1 page) |
20 July 2010 | Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Rajesh Kataria on 1 January 2010 (2 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
15 October 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
10 October 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 October 2008 | Return made up to 21/06/08; full list of members (3 pages) |
5 June 2008 | Appointment terminated secretary nouman hafiz (1 page) |
5 June 2008 | Appointment terminated secretary nouman hafiz (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 28 stradbrook grove clayhall essex IG5 0DN (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 28 stradbrook grove clayhall essex IG5 0DN (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (6 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
23 August 2006 | Return made up to 21/06/06; full list of members (6 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
30 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
17 June 2005 | Company name changed concept 3000 LTD.\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed concept 3000 LTD.\certificate issued on 17/06/05 (2 pages) |
15 June 2005 | Company name changed team 2 LTD\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed team 2 LTD\certificate issued on 15/06/05 (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Incorporation (9 pages) |
21 June 2004 | Incorporation (9 pages) |