Surbiton
Surrey
KT5 8EE
Secretary Name | Mr Rizwan Fancy |
---|---|
Status | Closed |
Appointed | 31 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Mr Tareq Fancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Falconhurst The Crescent Surbiton Surrey KT6 4BP |
Director Name | Mr Rizwan Fancy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Gareth House 12 Parklands Surbiton Surrey KT5 8EE |
Secretary Name | Shabana Fancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 3 Gareth House 12 Parklands Surbiton Surrey KT5 8EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Rizwan Fancy 50.00% Ordinary |
---|---|
50 at £1 | Shabana Fancy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,987 |
Cash | £11 |
Current Liabilities | £6,998 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2019 | Application to strike the company off the register (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 December 2014 | Registered office address changed from C/O Reed Taylor Benedict Premier House Unit 6 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Unit 3, 1St Floor North Cavendish House, 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 December 2014 (1 page) |
14 December 2014 | Registered office address changed from C/O Reed Taylor Benedict Premier House Unit 6 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Unit 3, 1St Floor North Cavendish House, 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 December 2014 (1 page) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 June 2012 | Termination of appointment of Shabana Fancy as a secretary (1 page) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Termination of appointment of Rizwan Fancy as a director (1 page) |
26 June 2012 | Termination of appointment of Rizwan Fancy as a director (1 page) |
26 June 2012 | Appointment of Mr Rizwan Fancy as a secretary (1 page) |
26 June 2012 | Appointment of Mr Rizwan Fancy as a secretary (1 page) |
26 June 2012 | Termination of appointment of Shabana Fancy as a secretary (1 page) |
28 May 2012 | Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125/129 High Street Edgware Middlesex HA8 7DB on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125/129 High Street Edgware Middlesex HA8 7DB on 28 May 2012 (1 page) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Shabana Fancy on 30 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Shabana Fancy on 30 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Shabana Fancy on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Rizwan Fancy on 30 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Rizwan Fancy on 30 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Shabana Fancy on 30 July 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 January 2010 | Director's details changed for Mr Rizwan Fancy on 22 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Rizwan Fancy on 22 January 2010 (2 pages) |
10 September 2009 | Director and secretary's change of particulars / shabana fancy / 03/08/2009 (1 page) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 September 2009 | Director's change of particulars / rizwan fancy / 03/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / rizwan fancy / 03/08/2009 (1 page) |
10 September 2009 | Director and secretary's change of particulars / shabana fancy / 03/08/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Return made up to 30/07/06; full list of members
|
15 September 2006 | Return made up to 30/07/06; full list of members
|
15 September 2006 | New secretary appointed (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 30/07/04; full list of members (7 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 January 2002 | Return made up to 30/07/01; full list of members
|
10 January 2002 | Return made up to 30/07/01; full list of members
|
9 January 2001 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2001 | Ad 14/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members
|
15 August 2000 | Return made up to 30/07/00; full list of members
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
30 July 1999 | Incorporation (16 pages) |
30 July 1999 | Incorporation (16 pages) |