London
E7 8DF
Director Name | Mazhar Hussain |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 90 Westminister Garden Barking Essex London IG11 0BL |
Secretary Name | Shujaur Rahman |
---|---|
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Bristol Road Forestgate London E7 8HF |
Director Name | Azhar Hussain |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2009) |
Role | Businessman |
Correspondence Address | 90 Westminster Gardens Barking Essex IS11 0BL |
Secretary Name | Azhar Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 24 September 2009) |
Role | Businessman |
Correspondence Address | 90 Westminster Gardens Barking Essex IS11 0BL |
Director Name | Mr Zeeshan Karim |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Bristol Road Forest Gate London E7 8HF |
Registered Address | C/O Redman Nichols Butler Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Zeeshan Karim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,928 |
Cash | £149 |
Current Liabilities | £34,972 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (10 pages) |
8 September 2014 | Liquidators statement of receipts and payments to 28 July 2014 (10 pages) |
8 September 2014 | Liquidators' statement of receipts and payments to 28 July 2014 (10 pages) |
6 August 2013 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 6 August 2013 (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
5 August 2013 | Statement of affairs with form 4.19 (6 pages) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Appointment of a voluntary liquidator (1 page) |
5 August 2013 | Resolutions
|
23 January 2013 | Termination of appointment of Zeeshan Karim as a director on 14 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Zeeshan Karim as a director on 14 January 2013 (1 page) |
14 January 2013 | Appointment of Mr Mazhar Hussain as a director on 10 January 2013 (2 pages) |
14 January 2013 | Appointment of Mr Mazhar Hussain as a director on 10 January 2013 (2 pages) |
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
3 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-09-03
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 December 2009 | Termination of appointment of Azhar Hussain as a director (1 page) |
14 December 2009 | Termination of appointment of Azhar Hussain as a director (1 page) |
2 December 2009 | Appointment of Mr. Zeeshan Karim as a director (2 pages) |
2 December 2009 | Appointment of Mr. Zeeshan Karim as a director (2 pages) |
28 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 September 2009 | Appointment terminated secretary azhar hussain (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from suite 1 interwood house stafford avenue hornchurch essex RM11 2ER (1 page) |
28 September 2009 | Appointment terminated secretary azhar hussain (1 page) |
28 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 438 katherine road forest gate london E7 8NP (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 438 katherine road forest gate london E7 8NP (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 76 kingston road ilford essex IG1 1PB (1 page) |
18 May 2009 | Appointment terminated director mazhar hussain (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 76 kingston road ilford essex IG1 1PB (1 page) |
18 May 2009 | Appointment terminated director mazhar hussain (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 172 katherine road east ham london E6 1ER (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 172 katherine road east ham london E6 1ER (1 page) |
15 October 2008 | Director and secretary appointed azhar hussain (1 page) |
15 October 2008 | Director and secretary appointed azhar hussain (1 page) |
3 October 2008 | Appointment terminated secretary shujaur rahman (1 page) |
3 October 2008 | Appointment terminated secretary shujaur rahman (1 page) |
5 August 2008 | Incorporation (14 pages) |
5 August 2008 | Incorporation (14 pages) |