Ilford
Essex
IG3 8JJ
Secretary Name | Mr Adnan Raza Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 December 2021) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Chepstow Crescent Ilford Essex IG3 8JJ |
Director Name | Kamran Khan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16, Chepstow Crescent Ilford IG3 8JJ |
Secretary Name | Tof Hussian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10, Stanley Road Ilford IG1 1RW |
Director Name | Mr Rehamtulla Khan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2006) |
Role | Electrical & Building |
Country of Residence | England |
Correspondence Address | 16 Chepstow Cresent Sevenkings Ilford Essex IG3 8JJ |
Secretary Name | Kamran Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 13 Hynton Road Dagenham Essex RM8 2JS |
Secretary Name | Simmerjit Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | 15 Edward Road Harrow Middlesex HA2 6QB |
Registered Address | Grant Thornton No 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 December 2018 | Dissolution deferment (1 page) |
---|---|
30 December 2015 | Dissolution deferment (1 page) |
30 December 2015 | Dissolution deferment (1 page) |
1 February 2011 | Registered office address changed from Kingshot Business Centre Harroe Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Kingshot Business Centre Harroe Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from Kingshot Business Centre Harroe Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 1 February 2011 (2 pages) |
31 January 2011 | Appointment of a liquidator (1 page) |
31 January 2011 | Appointment of a liquidator (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
1 April 2010 | Dissolution deferment (1 page) |
28 February 2008 | Order of court to wind up (2 pages) |
28 February 2008 | Order of court to wind up (2 pages) |
24 February 2008 | Order of court - restore and wind up (2 pages) |
24 February 2008 | Order of court - restore and wind up (2 pages) |
26 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (3 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (3 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: york house 353A office 1C station road harrow middlesex HA1 1LN (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: york house 353A office 1C station road harrow middlesex HA1 1LN (1 page) |
11 November 2005 | Company name changed ck traders enterprise LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed ck traders enterprise LIMITED\certificate issued on 11/11/05 (2 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 16,chepstow crescent ilford IG3 8JJ (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 16,chepstow crescent ilford IG3 8JJ (1 page) |
2 August 2005 | Incorporation (8 pages) |
2 August 2005 | Incorporation (8 pages) |