About

Registered Number: 05851286
Date of Incorporation: 20/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: 138 Bethnal Green Road, London, E2 6DG,

 

Personalized Ltd was setup in 2006, it's status is listed as "Dissolved". Jamil, Muhammad, Hussain, Mohammad, Jalil, Muhssan, Jamil, Muhammad are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Mohammad 27 June 2006 01 June 2010 1
JALIL, Muhssan 01 June 2010 05 April 2011 1
JAMIL, Muhammad 17 April 2007 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JAMIL, Muhammad 21 June 2006 11 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
CERTNM - Change of name certificate 20 September 2013
AP01 - Appointment of director 20 September 2013
AR01 - Annual Return 19 September 2013
AD01 - Change of registered office address 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AD01 - Change of registered office address 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 04 August 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 18 February 2009
225 - Change of Accounting Reference Date 18 February 2009
AA - Annual Accounts 29 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363s - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
287 - Change in situation or address of Registered Office 08 December 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.