H11 Johar Town
Lahore
Pakistan
Secretary Name | Mr Hammad Tariq |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Etchells Road Heald Green Cheadle SK8 3AU |
Website | iologics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8184660 |
Telephone region | Manchester |
Registered Address | 56 Etchells Road Heald Green Cheadle SK8 3AU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
1 at £1 | Hammad Tariq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186 |
Cash | £9 |
Current Liabilities | £395 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2022 | Application to strike the company off the register (1 page) |
28 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB England to 56 Etchells Road Heald Green Cheadle SK8 3AU on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB England to 56 Etchells Road Heald Green Cheadle SK8 3AU on 22 February 2017 (1 page) |
16 February 2017 | Registered office address changed from C/O Fardenesh & Co Suite 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB on 16 February 2017 (1 page) |
16 February 2017 | Registered office address changed from C/O Fardenesh & Co Suite 10 Minerva House 26-27 Hatton Garden London EC1N 8BR to C/O Fardanesh 14 Greville Street Greville Street Office 2.06 London EC1N 8SB on 16 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 April 2013 | Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages) |
10 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Director's details changed for Mr Hammad Tariq on 2 April 2012 (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from Unit 8 Muiehead Quay Freshwharf Barking Essex IG11 7BG on 15 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from Unit 8 Muiehead Quay Freshwharf Barking Essex IG11 7BG on 15 December 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Register inspection address has been changed from 134 Block 5 Barrier Point Road London E16 2SE (1 page) |
14 July 2011 | Register inspection address has been changed from 134 Block 5 Barrier Point Road London E16 2SE (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages) |
5 July 2011 | Registered office address changed from 102 Brading Crescent Wanstead London E11 3RS on 5 July 2011 (2 pages) |
12 May 2011 | Register inspection address has been changed (2 pages) |
12 May 2011 | Register inspection address has been changed (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 May 2010 | Secretary's details changed for Mr Hammad Tariq on 30 January 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Hammad Tariq on 11 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr Hammad Tariq on 30 January 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Hammad Tariq on 11 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Hammad Tariq on 30 January 2010 (3 pages) |
24 February 2010 | Secretary's details changed (3 pages) |
24 February 2010 | Secretary's details changed (3 pages) |
24 February 2010 | Director's details changed for Mr Hammad Tariq on 30 January 2010 (3 pages) |
24 February 2010 | Secretary's details changed for {officer_name} (3 pages) |
23 February 2010 | Registered office address changed from Flat 4 225 Finchley Road London NW3 6LP on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Flat 4 225 Finchley Road London NW3 6LP on 23 February 2010 (2 pages) |
26 August 2009 | Director's change of particulars / hammad tariq / 18/08/2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 788 - 790 finchley road london NW11 7TJ (1 page) |
26 August 2009 | Director's change of particulars / hammad tariq / 18/08/2009 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 788 - 790 finchley road london NW11 7TJ (1 page) |
11 February 2009 | Incorporation (12 pages) |
11 February 2009 | Incorporation (12 pages) |