Tadworth
Surrey
KT20 5EU
Director Name | Mohammed Abdur Rahman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashurst Road Tadworth Surrey KT20 5EU |
Director Name | Mohammed Yousaf |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sussex Close High Wycombe Buckinghamshire HP13 6UN |
Director Name | Mohammed Abdur Rahman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ashurst Road Tadworth Surrey KT20 5EU |
Director Name | Abu Jafor Mahommed Mohubul Islam |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | 7 Victoria Close Hurst Park East Molesey Surrey KT8 1SQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 2 Waterhouse Lane Kingswood Surrey KT20 6EB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,950 |
Cash | £1,877 |
Current Liabilities | £38,468 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 January 2006 | Return made up to 15/11/05; full list of members (7 pages) |
20 December 2005 | Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Director resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
24 March 2004 | Return made up to 15/11/03; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 15/11/02; full list of members (8 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 January 2002 | Return made up to 15/11/01; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 November 2000 | Return made up to 15/11/99; full list of members
|
15 May 2000 | Director resigned (1 page) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 12 casson street london E1 5LA (1 page) |
19 January 1999 | Return made up to 15/11/98; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1997 | Return made up to 15/11/97; full list of members (5 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 July 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (2 pages) |
19 May 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |