Oxted
Surrey
RH8 0BU
Director Name | Mr Abdool Mustapha Noorbaclus |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 25 Gresham Road Oxted Surrey RH8 0BU |
Secretary Name | Mrs Myrna Zapanta Noorbaclus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | 25 Gresham Road Oxted Surrey RH8 0BU |
Director Name | Vanessa Noorbaccus |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 06 March 2018) |
Role | Co Director |
Correspondence Address | 25 Gresham Road Oxted Surrey RH8 0BU |
Director Name | Alejandro Aziz Cruz Noorbaccus |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2007) |
Role | Co Director |
Correspondence Address | 25 Pollards Oak Road Oxted Surrey RH8 0JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £263,703 |
Current Liabilities | £33,848 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 December 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 11 November 2016 (12 pages) |
6 December 2016 | Liquidators' statement of receipts and payments to 11 November 2016 (12 pages) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (9 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 11 November 2015 (9 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 11 November 2015 (9 pages) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Declaration of solvency (3 pages) |
5 November 2014 | Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 25 Gresham Road Limpsfield Oxted Surrey Rh8 Obu to Haslers Old Station Road Loughton Essex IG10 4PL on 5 November 2014 (1 page) |
14 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
14 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (20 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Secretary's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mrs Myrna Zapanta Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Mr Abdool Mustapha Noorbaclus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Vanessa Noorbaccus on 2 December 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 19/05/09; full list of members (6 pages) |
13 May 2009 | Director's change of particulars / abdool noorbaclus / 27/07/2007 (1 page) |
13 May 2009 | Director and secretary's change of particulars / myrna noorbaclus / 27/07/2007 (1 page) |
13 May 2009 | Return made up to 16/06/08; full list of members (7 pages) |
13 May 2009 | Return made up to 16/06/08; full list of members (7 pages) |
13 May 2009 | Director's change of particulars / abdool noorbaclus / 27/07/2007 (1 page) |
13 May 2009 | Director and secretary's change of particulars / myrna noorbaclus / 27/07/2007 (1 page) |
13 May 2009 | Director's change of particulars / vanessa noorbaccus / 27/07/2007 (1 page) |
13 May 2009 | Director's change of particulars / vanessa noorbaccus / 27/07/2007 (1 page) |
23 April 2009 | Appointment terminated director alejandro noorbaccus (1 page) |
23 April 2009 | Appointment terminated director alejandro noorbaccus (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Return made up to 19/05/07; no change of members (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (9 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 13/06/02; full list of members (9 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 August 2002 | Return made up to 13/06/02; full list of members (9 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 13/06/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
29 July 1998 | Return made up to 13/06/98; full list of members (4 pages) |
29 July 1998 | Return made up to 13/06/98; full list of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
10 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
26 September 1991 | Company name changed\certificate issued on 26/09/91 (2 pages) |
26 September 1991 | Company name changed\certificate issued on 26/09/91 (2 pages) |