New Cross
London
SE14 6QQ
Secretary Name | Mazher Mahmood Baboo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 88 Crantock Road London SE6 2QP |
Secretary Name | Mohammed Baboo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26b Trossachs Road London SE22 8PY |
Secretary Name | Nazreen Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 83 Amersham Road London SE14 6QQ |
Secretary Name | Nazreen Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2007) |
Role | Company Director |
Correspondence Address | 83 Amersham Road London SE14 6QQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | G. Mahmood 50.00% Ordinary |
---|---|
50 at £1 | Nazreen Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,706 |
Cash | £12,267 |
Current Liabilities | £86,816 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Restoration by order of the court (4 pages) |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Ghazanfar Mahmood on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ghazanfar Mahmood on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Secretary's change of particulars / mazher baboo / 01/07/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
27 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Secretary resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 248 brockley road london SE4 2SF (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 72 kingsland high street london E8 2NS (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
8 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
12 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
4 June 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 70 east street london SE17 (1 page) |
27 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Ad 10/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: messrs sharif & co 119-21 cannon street road london E1 2LX (1 page) |
3 October 2000 | Incorporation (13 pages) |