Bromley
Kent
BR2 8QB
Director Name | Mr Parvez Ahsan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradford Close Bromley Kent BR2 8NR |
Secretary Name | Mr Parvez Ahsan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bradford Close Bromley Kent BR2 8NR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.ahsanscooters.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86779995 |
Telephone region | London |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Noor Ahsan 50.00% Ordinary |
---|---|
1 at £1 | Parvez Ahsan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,554 |
Cash | £8,155 |
Current Liabilities | £244,169 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 April 2010 | Delivered on: 16 April 2010 Persons entitled: Honda Finance Europe PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all used motor vehicles funded or supplied together with the proceeds of sale or agreement all rights under any licence agreement for sale or agreement for lease see image for full details. Outstanding |
---|---|
23 April 2004 | Delivered on: 24 April 2004 Persons entitled: St Marylebone Property Company PLC Classification: Rent deposit deed Secured details: £2,000 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit of £2,000 further to a lease dated 23 april 2004 between the company and the chargee relating to 87 norwood road, herne hill, london. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2018 | Voluntary strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2018 | Application to strike the company off the register (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 February 2015 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 February 2015 | Amended total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 August 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
15 August 2013 | Amended accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
11 September 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
26 June 2012 | Director's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Noor Ahsan on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mr Noor Ahsan on 26 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Secretary's details changed for Mr Parvez Ahsan on 26 June 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
29 September 2010 | Amended accounts made up to 31 August 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Noor Ahsan on 3 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Noor Ahsan on 3 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Parvez Ahsan on 3 April 2010 (2 pages) |
2 September 2010 | Director's details changed for Noor Ahsan on 3 April 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 14 ravensbury avenue morden surrey SM4 6ET (1 page) |
13 May 2009 | Return made up to 03/04/08; full list of members (4 pages) |
13 May 2009 | Return made up to 03/04/08; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / noor ahsan / 01/04/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / parvez ahsan / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / noor ahsan / 01/04/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / parvez ahsan / 01/04/2009 (1 page) |
7 May 2009 | Location of register of members (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from unit 12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from unit 12 beckenham business centre cricket lane beckenham kent BR3 1LB (1 page) |
7 May 2009 | Location of register of members (1 page) |
6 May 2009 | Director and secretary's change of particulars / parvez ahsan / 30/04/2009 (1 page) |
6 May 2009 | Director and secretary's change of particulars / parvez ahsan / 30/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / noor ahsan / 30/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / noor ahsan / 30/04/2009 (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: unit 12 aura house 53 oldridge road london SW12 8PP (1 page) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 May 2005 | Return made up to 03/04/05; full list of members
|
27 May 2005 | Return made up to 03/04/05; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 30 station road orpington kent BR6 0SA (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 30 station road orpington kent BR6 0SA (1 page) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
14 May 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 April 2002 | Return made up to 03/04/02; full list of members
|
3 April 2002 | Return made up to 03/04/02; full list of members
|
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
22 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
27 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 03/04/99; full list of members (5 pages) |
18 September 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
18 September 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 372 old street london EC1V 9LT (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 372 old street london EC1V 9LT (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
3 April 1998 | Incorporation (12 pages) |
3 April 1998 | Incorporation (12 pages) |