District Mirpur
Tahsil Mirpur
Azad Kashmir
Pakistan
Secretary Name | Shakoo Kiani |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 15 December 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 May 2004) |
Role | Businessman |
Correspondence Address | Dillo Chak, Po Jatlan District Mirpur Tahsil Mirpur Azad Kashmir Pakistan |
Director Name | Zaboor Akhtar |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 29 Jade Close London Greater London E16 3TY |
Secretary Name | Robina Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Cedar Street Blackburn Lancashire BB1 6NW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 29 Harley Street London W1G 9QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £74,910 |
Gross Profit | £15,174 |
Net Worth | -£532,063 |
Cash | £547 |
Current Liabilities | £609,383 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | New secretary appointed (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: unit c greatham road industrial estate watford hertfordshire WD2 2JY (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
26 June 2002 | Return made up to 26/05/02; full list of members
|
10 June 2002 | Registered office changed on 10/06/02 from: 48 thorley hill bishops stortford hertfordshire CM23 3NA (2 pages) |
28 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
25 June 2001 | Return made up to 26/05/01; full list of members
|
14 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
10 December 1999 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
1 December 1999 | Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 1999 | Company name changed action kid adventure playground LIMITED\certificate issued on 11/06/99 (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Incorporation (10 pages) |