Dissolved 2017-07-25
Company Information for E1K (UK) LIMITED
NEWARK, NOTTINGHAMSHIRE, NG23,
|
Company Registration Number
06929890
Private Limited Company
Dissolved Dissolved 2017-07-25 |
Company Name | ||||
---|---|---|---|---|
E1K (UK) LIMITED | ||||
Legal Registered Office | ||||
NEWARK NOTTINGHAMSHIRE | ||||
Previous Names | ||||
|
Company Number | 06929890 | |
---|---|---|
Date formed | 2009-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-19 23:39:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SYED UMOR ALI |
||
SYED UMOR ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN ACKROYD |
Director | ||
RUSHNARA ALI |
Director | ||
RAYMONA BIBI |
Director | ||
ANTHONY TAPSELL |
Director | ||
DAVID EDWARD EVELEIGH |
Director | ||
RAYMONA BIBI |
Director | ||
MAHESH JAYARANARAYAN |
Director | ||
SYED UMOR ALI |
Director | ||
SHEE POH KUAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSPAN IT LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
CHESTERFIELD VENTURES LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2018-01-09 | |
SM GREENFIELD TRADING LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Liquidation | |
SM GREENFIELD GROUP LIMITED | Company Secretary | 2008-07-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
E1K LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
FAIRFAX GERRARD CONTRACTS LIMITED | Company Secretary | 2003-12-04 | CURRENT | 1996-05-29 | In Administration/Administrative Receiver | |
ASSETLINE TRADING LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-09-02 | Dissolved 2015-11-04 | |
HARRINGTONS EXPORTS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-08-19 | Dissolved 2015-11-04 | |
FAIRFAX GERRARD TRADERS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-05-10 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD INTERNATIONAL LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1994-08-31 | In Administration/Administrative Receiver | |
FAIRFAX GERRARD HOLDINGS LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-05-15 | Liquidation | |
ASSETLINE LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1996-06-11 | In Administration | |
KINGJIMMYGATE.COM LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2016-03-29 | |
CHESTERFIELD VENTURES LIMITED | Director | 2011-05-17 | CURRENT | 2009-06-08 | Dissolved 2018-01-09 | |
BRIC CAPITAL LIMITED | Director | 2011-05-11 | CURRENT | 2008-06-17 | Active - Proposal to Strike off | |
BAYSTOCK LIMITED | Director | 2010-12-20 | CURRENT | 2009-08-07 | Active | |
NEWSPAN IT LIMITED | Director | 2010-08-02 | CURRENT | 2008-10-15 | Active - Proposal to Strike off | |
PROQUE LIMITED | Director | 2010-08-02 | CURRENT | 2010-05-04 | Active | |
SM GREENFIELD TRADING LIMITED | Director | 2009-05-15 | CURRENT | 2008-07-15 | Liquidation | |
SM GREENFIELD GROUP LIMITED | Director | 2009-05-15 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
CHESTERFIELD VENTURE INVESTMENTS LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Active | |
SIMPLY A POUND LIMITED | Director | 2008-01-08 | CURRENT | 2008-01-08 | Active | |
DASK SERVICES LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
JAMDANI (UK) LIMITED | Director | 2007-01-01 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
U & Z COMPANY (UK) LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Dissolved 2016-12-13 | |
JAMDANI LIMITED | Director | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2015-09-01 | |
E1K LIMITED | Director | 2004-08-27 | CURRENT | 2004-08-27 | Active - Proposal to Strike off | |
U & Z COMPANY LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Active | |
U & N COMPANY LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-23 | Dissolved 2018-06-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAPSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSHNARA ALI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ACKROYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMONA BIBI | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM CHESAPEAKE ASSOCIATES NEWARK BEACON INNOVATION CENTRE CAFFERATA WAY NEWARK NOTTINGHAMSHIRE NG24 2TN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVELEIGH | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RAYMONA BIBI | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ACKROYD | |
AR01 | 02/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMONA BIBI | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SYED UMOR ALI / 30/04/2013 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY TAPSELL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O CHESTERFIELD VENTURES 8 BEACONS CLOSE LONDON E6 5TT ENGLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD EVELEIGH | |
AP01 | DIRECTOR APPOINTED MRS RAYMONA BIBI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 02/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ROCHMAN LANDAU LLP 3RD FLOOR ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL ENGLAND | |
AR01 | 02/06/11 FULL LIST | |
SH01 | 29/05/11 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM UNIT 2 77 GREENFIELD ROAD LONDON E1 1EJ | |
RES15 | CHANGE OF NAME 17/05/2011 | |
CERTNM | COMPANY NAME CHANGED UMEX TRAINING ACADEMY LIMITED CERTIFICATE ISSUED ON 18/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHESH JAYARANARAYAN | |
AP01 | DIRECTOR APPOINTED MR RUSHNARA ALI | |
AP01 | DIRECTOR APPOINTED MR SYED UMOR ALI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYED ALI | |
RES15 | CHANGE OF NAME 15/06/2010 | |
CERTNM | COMPANY NAME CHANGED HALAL TRAINING ACADEMY LIMITED CERTIFICATE ISSUED ON 22/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEE KUAN | |
287 | REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 8 BEACONS CLOSE BECKTON LONDON . E6 5TT | |
288a | DIRECTOR APPOINTED MISS SHEE POH KUAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E1K (UK) LIMITED
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 10 |
Current Assets | 2012-01-01 | £ 10 |
Shareholder Funds | 2012-01-01 | £ 10 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as E1K (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |