2 Mile Ash
Milton Keynes
MK8 8BE
Secretary Name | Dr Qurat Ul Ann Haider |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 05 July 2011) |
Role | Company Director |
Correspondence Address | 2 Clayhill 2 Mile Ash Milton Keynes MK8 8BE |
Secretary Name | Dr Zeenath Ziama Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Huntley Avenue Penkhull Stoke On Trent Staffordshire ST4 5EL |
Secretary Name | Iftikhar Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Accountant |
Correspondence Address | 4 Huntley Avenue Penkhull Stoke On Trent Staffordshire ST4 5EL |
Secretary Name | Mohammed Ramzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 336 Olton Boulevard West Birmingham West Midlands B11 3HJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Audit House 260 Field End Road Eastcote Middlesex HA4 9LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £341 |
Cash | £10,573 |
Current Liabilities | £14,626 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 10/01/09; full list of members (7 pages) |
20 March 2009 | Director's change of particulars / iftikhar mahmood / 05/01/2009 (1 page) |
20 March 2009 | Director's Change of Particulars / iftikhar mahmood / 05/01/2009 / Occupation was: accountant, now: businessman (1 page) |
20 March 2009 | Return made up to 10/01/09; full list of members (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 April 2008 | Return made up to 10/01/08; full list of members
|
21 April 2008 | Return made up to 10/01/08; full list of members
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 March 2007 | Return made up to 10/01/07; full list of members
|
10 March 2007 | Return made up to 10/01/07; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 May 2006 | Return made up to 10/01/06; full list of members
|
22 May 2006 | Return made up to 10/01/06; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
6 January 2005 | Company name changed zeenath enterprise LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed zeenath enterprise LIMITED\certificate issued on 06/01/05 (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed (3 pages) |
29 January 2004 | New secretary appointed (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 forster street tunstall stoke on trent staffordshire ST6 5AQ (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 2 forster street tunstall stoke on trent staffordshire ST6 5AQ (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 4 huntley avenue penkhull stoke on trent staffordshire ST4 5EL (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 4 huntley avenue penkhull stoke on trent staffordshire ST4 5EL (1 page) |
12 May 2003 | Secretary resigned (1 page) |
27 March 2003 | Return made up to 10/01/03; full list of members (8 pages) |
27 March 2003 | Return made up to 10/01/03; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 May 2001 | Return made up to 10/01/01; full list of members (7 pages) |
11 May 2001 | Return made up to 10/01/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
16 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 May 1998 | Return made up to 10/01/98; full list of members
|
10 May 1998 | Return made up to 10/01/98; full list of members (6 pages) |
3 March 1998 | Return made up to 10/01/97; full list of members (6 pages) |
3 March 1998 | Return made up to 10/01/97; full list of members (6 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 338 olton boulevard west tyseley birmingham west midlands B11 3HJ (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 338 olton boulevard west tyseley birmingham west midlands B11 3HJ (1 page) |
6 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 4 muntley avenue penknoll stoke on trent ST4 5EZ (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 4 muntley avenue penknoll stoke on trent ST4 5EZ (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 January 1997 | Director resigned (1 page) |
10 January 1997 | Incorporation (14 pages) |