M1 CLAIMS MANAGEMENT LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 3HT

Company number 07393033
Status Active - Proposal to Strike off
Incorporation Date 30 September 2010
Company Type Private Limited Company
Address UNIT 4 THE HIGHWAY, 435 LION COURT, LONDON, E1W 3HT
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2014; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 ; Compulsory strike-off action has been discontinued. The most likely internet sites of M1 CLAIMS MANAGEMENT LTD are www.m1claimsmanagement.co.uk, and www.m1-claims-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. M1 Claims Management Ltd is a Private Limited Company. The company registration number is 07393033. M1 Claims Management Ltd has been working since 30 September 2010. The present status of the company is Active - Proposal to Strike off. The registered address of M1 Claims Management Ltd is Unit 4 The Highway 435 Lion Court London E1w 3ht. . MAZID, Sheikh Mohammad Abdul is a Director of the company. UDDIN, Nijam is a Director of the company. Director HUSSAIN, Sulaman has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
MAZID, Sheikh Mohammad Abdul
Appointed Date: 10 October 2010
40 years old

Director
UDDIN, Nijam
Appointed Date: 06 August 2012
41 years old

Resigned Directors

Director
HUSSAIN, Sulaman
Resigned: 10 October 2010
Appointed Date: 30 September 2010
42 years old

M1 CLAIMS MANAGEMENT LTD Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2014
16 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

17 Oct 2015
Compulsory strike-off action has been discontinued
29 Sep 2015
First Gazette notice for compulsory strike-off
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 10 more events
11 Jan 2011
Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE United Kingdom on 11 January 2011
14 Oct 2010
Annual return made up to 13 October 2010 with full list of shareholders
13 Oct 2010
Termination of appointment of Sulaman Hussain as a director
13 Oct 2010
Appointment of Mr Sheikh Mohammad Abdul Mazid as a director
30 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)