London
SW17 7EX
Secretary Name | Mr Abdus Salam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2008(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Barn Rise Wembley Middlesex HA9 9NJ |
Director Name | Elizabeth Younis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Morden Court Parade London Road Morden Surrey SM4 5HJ |
Secretary Name | Susan Younis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Morden Court Parade London Road Morden Surrey SM4 5HJ |
Secretary Name | Saiqa Nasar Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 January 2008) |
Role | Fashion Designer |
Correspondence Address | 242 Upper Tooting Road London SW17 7EX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | mcmichaelestates.co.uk |
---|---|
Telephone | 020 33999333 |
Telephone region | London |
Registered Address | Unit 1 2-4 Gatton Road Tooting London SW17 0SQ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
2 at £1 | Khurram Majeed 66.67% Ordinary |
---|---|
1 at £1 | Saiqa Nasar Majeed 33.33% Preference |
Year | 2014 |
---|---|
Net Worth | £71,654 |
Cash | £12,724 |
Current Liabilities | £82,458 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 January 2007 | Delivered on: 16 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £139,500 and all other monies due or to become due. Particulars: The property k/a 54 acacia road mitcham surrey. Fixed charge over all rental income and. Outstanding |
---|---|
6 October 2005 | Delivered on: 10 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 145 addington road selsdon croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Outstanding |
23 September 2005 | Delivered on: 28 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 morden court parade london road morden surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 May 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 January 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 January 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
27 November 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 November 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
15 March 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Registered office address changed from Trident Business Centre C116 89 Bickersteth Road London SW17 9SH United Kingdom on 10 July 2012 (2 pages) |
28 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Director's details changed for Mr Khurram Majeed on 1 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Khurram Majeed on 1 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 242 Upper Tooting Road London SW17 7EX United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 242 Upper Tooting Road London SW17 7EX United Kingdom on 8 February 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mr Khurram Majeed on 17 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from 242 upper tooting road london SW17 7EX (1 page) |
6 January 2009 | Director's change of particulars / khurram majeed / 06/01/2009 (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of register of members (1 page) |
11 July 2008 | Return made up to 06/12/07; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
16 February 2007 | Return made up to 06/12/06; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 12 morden court parade london road morden surrey SM4 5HJ (1 page) |
5 April 2006 | Return made up to 06/12/05; full list of members (2 pages) |
10 October 2005 | Particulars of mortgage/charge (5 pages) |
28 September 2005 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Return made up to 06/12/04; full list of members
|
13 January 2005 | New secretary appointed (2 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | Director resigned (2 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
16 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
17 May 2001 | Return made up to 06/12/00; full list of members; amend (6 pages) |
25 January 2001 | Return made up to 06/12/00; full list of members
|
16 January 2001 | New director appointed (2 pages) |
5 June 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
6 December 1999 | Incorporation (14 pages) |