Marlow
Buckinghamshire
SL7 2NB
Secretary Name | Kurshid Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 194 Desborough Road High Wycombe Buckinghamshire HP11 2QA |
Director Name | Shakiel Mohammed |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01494 443234 |
---|---|
Telephone region | High Wycombe |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £50 | Shakiel Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,521,813 |
Cash | £34,185 |
Current Liabilities | £16,552,042 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 1 April 2017 (overdue) |
---|
7 December 2022 | Progress report in a winding up by the court (23 pages) |
---|---|
22 December 2021 | Progress report in a winding up by the court (13 pages) |
7 August 2021 | Termination of appointment of Shakiel Mohammed as a director on 1 March 2006 (1 page) |
16 December 2020 | Progress report in a winding up by the court (13 pages) |
16 December 2019 | Progress report in a winding up by the court (13 pages) |
24 December 2018 | Progress report in a winding up by the court (19 pages) |
10 November 2017 | Progress report in a winding up by the court (14 pages) |
10 November 2017 | Progress report in a winding up by the court (14 pages) |
28 November 2016 | Registered office address changed from 194 Desborough Road High Wycombe Buckinghamshire HP11 2QA to 30 Finsbury Square London EC2P 2YU on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from 194 Desborough Road High Wycombe Buckinghamshire HP11 2QA to 30 Finsbury Square London EC2P 2YU on 28 November 2016 (2 pages) |
24 November 2016 | Appointment of a liquidator (1 page) |
24 November 2016 | Appointment of a liquidator (1 page) |
22 September 2016 | Order of court to wind up (2 pages) |
22 September 2016 | Order of court to wind up (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 April 2014 | Termination of appointment of Kurshid Begum as a secretary (1 page) |
16 April 2014 | Termination of appointment of Kurshid Begum as a secretary (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2014 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
20 January 2014 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 March 2013 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 April 2012 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Kurshid Begum on 18 March 2011 (1 page) |
17 April 2012 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 April 2012 | Secretary's details changed for Kurshid Begum on 18 March 2011 (1 page) |
7 October 2010 | Secretary's details changed for Kurshid Begum on 18 March 2010 (1 page) |
7 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Shakiel Mohammed on 18 March 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Kurshid Begum on 18 March 2010 (1 page) |
7 October 2010 | Annual return made up to 18 March 2009 with a full list of shareholders (3 pages) |
7 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Shakiel Mohammed on 18 March 2010 (2 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Return made up to 06/03/08; no change of members (4 pages) |
8 May 2009 | Return made up to 06/03/07; no change of members (4 pages) |
8 May 2009 | Secretary's change of particulars / kurshid begham / 01/12/2004 (1 page) |
8 May 2009 | Return made up to 06/03/07; no change of members (4 pages) |
8 May 2009 | Return made up to 06/03/08; no change of members (4 pages) |
8 May 2009 | Secretary's change of particulars / kurshid begham / 01/12/2004 (1 page) |
16 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 18/03/06; full list of members (6 pages) |
16 November 2005 | Return made up to 18/03/05; full list of members (7 pages) |
16 November 2005 | Return made up to 18/03/05; full list of members (7 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Resolutions
|
24 October 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 November 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 September 2004 | New director appointed (1 page) |
17 September 2004 | New director appointed (1 page) |
7 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
7 May 2004 | Return made up to 18/03/04; full list of members (6 pages) |
5 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 September 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: suite 3,10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page) |
8 June 2003 | Registered office changed on 08/06/03 from: suite 3,10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 March 2002 | Partial exemption accounts made up to 30 September 2001 (6 pages) |
29 March 2002 | Partial exemption accounts made up to 30 September 2001 (6 pages) |
29 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
26 May 2000 | Ad 22/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Ad 22/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (20 pages) |
31 March 2000 | Incorporation (20 pages) |