New Malden
Surrey
KT3 3UB
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Akbar Dhala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 High Drive New Malden Surrey KT3 3UB |
Director Name | Mrs Tasleem Abdulla |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Box 63711-00619 Nairobi Foreign |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Gatehouse Close Kingston Surrey KT2 7PA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
1 at £1 | Mrs Jamila Dhala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,039 |
Cash | £20,307 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (4 pages) |
23 April 2014 | Application to strike the company off the register (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Termination of appointment of Tasleem Abdulla as a director (1 page) |
14 November 2011 | Termination of appointment of Tasleem Abdulla as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Jamila Dhala on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Jamila Dhala on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Jamila Dhala on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Tasleem Abdulla on 1 January 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 July 2009 | Appointment terminated secretary akbar dhala (1 page) |
29 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 July 2009 | Appointment terminated secretary akbar dhala (1 page) |
12 November 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 November 2008 | Return made up to 17/05/08; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Return made up to 17/05/07; no change of members (7 pages) |
23 April 2008 | Return made up to 17/05/07; no change of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 6 gatehouse close kingston surrey KT2 7PA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 6 gatehouse close kingston surrey KT2 7PA (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
15 November 2006 | Return made up to 17/05/06; full list of members (7 pages) |
15 November 2006 | Return made up to 17/05/06; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
30 November 2005 | Return made up to 17/05/05; full list of members (6 pages) |
30 November 2005 | Return made up to 17/05/05; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
11 May 2004 | Return made up to 17/05/04; full list of members
|
11 May 2004 | Return made up to 17/05/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
31 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
22 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 9 victoria road ruislip manor middlesex HA4 9AA (1 page) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
21 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (17 pages) |
17 May 2000 | Incorporation (17 pages) |