162 - 168 Regent Street
London
W1B 5TD
Secretary Name | Mr Mohammad Hamza Mian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(1 week after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 303 Linen Hall 162 - 168 Regent Street London W1B 5TD |
Director Name | Errol Anthony Pinnock |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Prestwick Road Watford Hertfordshire WD19 6LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(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 | 14 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.en-lightening.com |
---|
Registered Address | 409 Bradford Road Huddersfield HD2 2RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
8.6k at £1 | Qasim Ahmed 8.70% Ordinary A |
---|---|
7.5k at £1 | Nabila Sadiq 7.61% Ordinary A |
4.5k at £1 | Fahad Sayood 4.56% Ordinary A |
38.9k at £1 | Mohammad Hamza Mian 39.45% Ordinary A |
36.4k at £1 | Errol Anthony Pinnock 36.94% Ordinary A |
2k at £1 | Mehvish Ayub 2.03% Ordinary A |
700 at £1 | Salman Nayeer 0.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,402 |
Current Liabilities | £1,620 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Director's details changed for Mohammad Hamza Mian on 19 July 2013 (2 pages) |
22 July 2013 | Secretary's details changed for Mohammad Hamza Mian on 19 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
2 October 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 68 godfrey road halifax west yorkshire HX3 0ST united kingdom (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 409 bradford road huddersfield HD2 2RB united kingdom (1 page) |
23 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 November 2008 | Return made up to 14/07/08; full list of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from suite 303 linen hall 162-168 regent street london W1B 5TD (1 page) |
18 July 2008 | Return made up to 14/07/07; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 March 2007 | Director resigned (1 page) |
21 November 2006 | Ad 27/10/05--------- £ si 700@1=700 (1 page) |
21 November 2006 | Ad 07/10/05--------- £ si 2500@1=2500 (1 page) |
21 November 2006 | Ad 27/03/06--------- £ si 2000@1=2000 (1 page) |
21 November 2006 | Ad 11/10/05--------- £ si 2000@1=2000 (1 page) |
21 November 2006 | Ad 19/04/06--------- £ si 7500@1=7500 (1 page) |
21 November 2006 | Ad 01/09/05--------- £ si 10621@1=10621 (1 page) |
21 November 2006 | Ad 26/01/06--------- £ si 5000@1=5000 (1 page) |
21 November 2006 | Ad 03/03/06--------- £ si 2000@1=2000 (1 page) |
21 November 2006 | Nc inc already adjusted 31/07/05 (2 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: unit 7, muirhead quay fresh wharf estate barking essex IG11 7BW (1 page) |
16 August 2005 | New secretary appointed;new director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Incorporation (9 pages) |