About

Registered Number: 05272077
Date of Incorporation: 28/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 42 Aaron Hill Road, East Beckton, London, E6 6NJ

 

Waqi & Jaan Ltd was founded on 28 October 2004 and are based in London, it's status is listed as "Dissolved". The companies directors are listed as Fajardo, Maria Gonzalez, Javaid, Muhammad Mansoor, Butt, Muhammad Mansoor Javaid, Muhammad Butt, Javaid Butt, Saleem, Asad, Saleem Mirza, Asad at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Muhammad Mansoor Javaid 10 July 2011 16 May 2012 1
MUHAMMAD BUTT, Javaid Butt 16 March 2011 13 July 2011 1
SALEEM, Asad 28 October 2004 01 January 2005 1
SALEEM MIRZA, Asad 10 August 2006 13 July 2011 1
Secretary Name Appointed Resigned Total Appointments
FAJARDO, Maria Gonzalez 01 January 2005 13 July 2011 1
JAVAID, Muhammad Mansoor 28 October 2004 01 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
DS01 - Striking off application by a company 06 September 2013
AA - Annual Accounts 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AR01 - Annual Return 09 January 2013
DISS16(SOAS) - N/A 15 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 16 May 2012
CH01 - Change of particulars for director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 27 March 2012
AP01 - Appointment of director 19 January 2012
AA - Annual Accounts 30 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
TM02 - Termination of appointment of secretary 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AAMD - Amended Accounts 24 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 20 August 2008
363s - Annual Return 06 November 2007
AAMD - Amended Accounts 02 November 2007
AA - Annual Accounts 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363s - Annual Return 10 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.