About

Registered Number: 03824979
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 48 The Micro Business Park, 46-50 Greatorex Street, London, E1 5NP

 

Chicksand Citizens Forum Ltd was setup in 1999. There are 6 directors listed for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUF, Abdul Ali 13 August 1999 - 1
SHAHID, Muhammad Aklak 03 April 2009 - 1
ALI, Shahid 13 August 1999 03 April 2009 1
MIAH, Ranu 13 August 1999 30 June 2005 1
MIAH, Shaista 13 August 1999 12 April 2000 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN ALI, Iqbal 30 June 2005 13 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
DISS40 - Notice of striking-off action discontinued 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 18 December 2018
DISS40 - Notice of striking-off action discontinued 24 November 2018
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 January 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 14 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
363a - Annual Return 19 August 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 01 March 2008
AA - Annual Accounts 20 September 2007
DISS40 - Notice of striking-off action discontinued 31 July 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 21 September 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
GAZ1 - First notification of strike-off action in London Gazette 04 July 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 25 September 2003
RESOLUTIONS - N/A 23 June 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 09 October 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 15 August 2001
363s - Annual Return 25 September 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.