IMRAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

IMRAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389922

Incorporation date

19/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Hunters House, 109 Snakes Lane, West, Woodford Green, Essex IG8 0DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1997)
dot icon22/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon01/12/2013
Receiver's abstract of receipts and payments to 2013-11-20
dot icon01/12/2013
Notice of ceasing to act as receiver or manager
dot icon01/12/2013
Receiver's abstract of receipts and payments to 2013-09-21
dot icon01/12/2013
Receiver's abstract of receipts and payments to 2013-03-21
dot icon01/12/2013
Notice of ceasing to act as receiver or manager
dot icon01/12/2013
Notice of ceasing to act as receiver or manager
dot icon01/12/2013
Notice of ceasing to act as receiver or manager
dot icon01/12/2013
Appointment of receiver or manager
dot icon01/12/2013
Appointment of receiver or manager
dot icon01/12/2013
Appointment of receiver or manager
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2012-09-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2012-03-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2011-09-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2011-03-21
dot icon09/12/2012
Receiver's abstract of receipts and payments to 2010-09-21
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/12/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon27/09/2009
Notice of appointment of receiver or manager
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon25/02/2009
Return made up to 01/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/02/2008
Return made up to 01/02/08; full list of members
dot icon03/02/2008
Location of debenture register
dot icon03/02/2008
Location of register of members
dot icon03/02/2008
Registered office changed on 04/02/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY
dot icon30/07/2007
Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road leytonstone london E11 1HP
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon29/03/2007
Particulars of mortgage/charge
dot icon22/03/2007
Particulars of mortgage/charge
dot icon01/02/2007
Return made up to 01/02/07; full list of members
dot icon28/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/07/2006
Return made up to 20/06/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2004-11-30
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon23/08/2005
Return made up to 20/06/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Location of debenture register
dot icon23/08/2005
Registered office changed on 24/08/05 from: c/o cooper young 2ND floor kirkdale house 7 kirkdale road leytonstone london E11 1HP
dot icon22/08/2005
Total exemption full accounts made up to 2003-11-30
dot icon27/06/2004
Return made up to 20/06/04; full list of members
dot icon29/01/2004
Full accounts made up to 2002-06-30
dot icon21/01/2004
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon19/03/2003
Particulars of mortgage/charge
dot icon19/03/2003
Particulars of mortgage/charge
dot icon25/06/2002
Return made up to 20/06/02; full list of members
dot icon05/02/2002
New secretary appointed
dot icon19/11/2001
Accounts for a small company made up to 2001-06-30
dot icon25/09/2001
Full accounts made up to 2000-06-30
dot icon09/07/2001
Secretary resigned
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon18/06/2000
Return made up to 20/06/00; full list of members
dot icon01/05/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Particulars of mortgage/charge
dot icon13/10/1999
Full accounts made up to 1998-06-30
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon22/06/1999
Particulars of mortgage/charge
dot icon07/06/1999
Particulars of mortgage/charge
dot icon12/07/1998
Return made up to 20/06/98; full list of members
dot icon16/12/1997
Certificate of change of name
dot icon15/12/1997
Registered office changed on 16/12/97 from: 152 city road london EC1V 2NX
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
New director appointed
dot icon20/07/1997
Director resigned
dot icon20/07/1997
Secretary resigned
dot icon19/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
19/06/1997 - 10/07/1997
3007
Temples (Professional Services) Limited
Nominee Director
19/06/1997 - 10/07/1997
2154
Sheikh, Mohammad Noman, Dr
Director
19/06/1997 - Present
9
Sheikh, Raana Gauhar Noman
Director
19/06/1997 - 24/01/2001
1
Sheikh, Raana Gauhar Noman
Secretary
14/01/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMRAN INVESTMENTS LIMITED

IMRAN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 19/06/1997 with the registered office located at Hunters House, 109 Snakes Lane, West, Woodford Green, Essex IG8 0DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMRAN INVESTMENTS LIMITED?

toggle

IMRAN INVESTMENTS LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 22/09/2014.

Where is IMRAN INVESTMENTS LIMITED located?

toggle

IMRAN INVESTMENTS LIMITED is registered at Hunters House, 109 Snakes Lane, West, Woodford Green, Essex IG8 0DY.

What does IMRAN INVESTMENTS LIMITED do?

toggle

IMRAN INVESTMENTS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for IMRAN INVESTMENTS LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via compulsory strike-off.