Banstead
SM7 9BP
Director Name | Fatehali Gulamhussein Ramji |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 1995) |
Role | Accountant |
Correspondence Address | 7 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Mr Noordeen Sarif |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 1994) |
Role | Insurance Broker |
Correspondence Address | 37 The Highway Sutton Surrey SM2 5QS |
Secretary Name | Fatehali Gulamhussein Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 7 Heath Drive Sutton Surrey SM2 5RP |
Director Name | Mehboob Hussein Shariff |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1997) |
Role | Chartered Accountant |
Correspondence Address | PO Box 60251 Nairobi Kenya Foreign |
Director Name | Miss Tina Denny |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dennlier Marlpit Road Sharpthorne West Sussex RH19 4PD |
Secretary Name | Miss Tina Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dennlier Marlpit Road Sharpthorne West Sussex RH19 4PD |
Director Name | Caroline Jane Traynor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 12 Amberwood Close Wallington Surrey SM6 8QH |
Director Name | Zainul Mohammed |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 08 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 1997) |
Role | Insurance Consultant |
Correspondence Address | PO Box 41055 Nairobi Kenya |
Director Name | Huma Tariq Butt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 26 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 10 December 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hill View Hillview Estate Nairobi Foreign |
Director Name | Gulnar Naguib Kurji |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 26 November 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2002) |
Role | Executive Officer |
Correspondence Address | Opp Wetlands Cottage Hospital East Church Road Nairobi Westlands Foreign |
Director Name | Martha Muigai |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 May 2002(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Imara Daima Estate Mombasa Road Nairoi Foreign |
Director Name | Ms Shamim Sarif |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cheyne Court London SW3 5TT |
Registered Address | 3rd Floor North 224-236 Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2019 | Application to strike the company off the register (3 pages) |
30 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 August 2018 | Director's details changed for Mr Noordeen Sarif on 24 July 2018 (2 pages) |
30 August 2018 | Change of details for Mr Noordeen Sarif as a person with significant control on 24 July 2018 (2 pages) |
7 August 2018 | Change of details for Mr Nordeen Sarif as a person with significant control on 7 August 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
5 August 2017 | Change of details for Mr Nordeen Sarif as a person with significant control on 5 August 2017 (2 pages) |
5 August 2017 | Change of details for Mr Nordeen Sarif as a person with significant control on 5 August 2017 (2 pages) |
5 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 November 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 21 November 2016 (1 page) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 June 2014 | Termination of appointment of Shamim Sarif as a director (1 page) |
18 June 2014 | Termination of appointment of Shamim Sarif as a director (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Appointment of Mr Noordeen Sarif as a director (2 pages) |
14 August 2013 | Appointment of Mr Noordeen Sarif as a director (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Termination of appointment of Huma Butt as a director (1 page) |
10 December 2012 | Termination of appointment of Huma Butt as a director (1 page) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Termination of appointment of Tina Denny as a director (1 page) |
26 July 2011 | Termination of appointment of Tina Denny as a director (1 page) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of Tina Denny as a secretary (1 page) |
29 June 2011 | Termination of appointment of Tina Denny as a secretary (1 page) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Miss Tina Denny on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Huma Tariq Butt on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (3 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
19 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
19 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
26 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
25 August 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
20 July 2004 | Return made up to 22/07/04; full list of members
|
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 July 2004 | Return made up to 22/07/04; full list of members
|
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
5 September 2002 | Total exemption full accounts made up to 31 March 2002 (3 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members (8 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
9 October 2001 | Return made up to 22/07/01; full list of members
|
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
9 October 2001 | Return made up to 22/07/01; full list of members
|
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
9 August 2000 | Return made up to 22/07/00; full list of members
|
9 August 2000 | Return made up to 22/07/00; full list of members
|
9 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
23 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
23 September 1999 | Return made up to 22/07/99; no change of members (4 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
23 September 1999 | Full accounts made up to 31 March 1999 (3 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (2 pages) |
5 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (3 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (3 pages) |
12 September 1996 | Return made up to 22/07/96; no change of members (4 pages) |
12 September 1996 | Return made up to 22/07/96; no change of members (4 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (3 pages) |
25 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
25 September 1995 | Return made up to 22/07/95; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (3 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 July 1985 | Incorporation (13 pages) |
1 July 1985 | Incorporation (13 pages) |