Mitcham
Surrey
CR4 3HZ
Director Name | Mrs Riaz Bibi Nawaz |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 August 2012) |
Role | Business Women |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elgar Avenue Surbiton Surrey KT5 9JH |
Director Name | Ms Afshan Nawaz |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elgar Avenue Surbiton Surrey KT5 9JH |
Director Name | Mr Mohammed Nawaz |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 14 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elgar Avenue Surbiton Surrey KT5 9JH |
Secretary Name | Mohammed Babar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2003) |
Role | Secretary |
Correspondence Address | 16 Cathnes Road Mitcham Surrey CR4 2EU |
Director Name | Mrs Ghazala Babar |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2008) |
Role | Business Women |
Correspondence Address | 46 Park View Road Croydon Surrey CR0 7DE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Danmirr Consultants Business Advisors & Reg Auditors 170 Church Road Mitcham Surrey CR4 3BW |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2012-02-14
|
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Mohammed Nawaz as a director (1 page) |
12 January 2011 | Termination of appointment of Mohammed Nawaz as a director (1 page) |
12 January 2011 | Appointment of Ms Afshan Nawaz as a director (2 pages) |
12 January 2011 | Appointment of Ms Afshan Nawaz as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Mohammed Nawaz on 11 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Riaz Bibi Nawaz on 11 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Riaz Bibi Nawaz on 11 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Mohammed Nawaz on 11 October 2009 (2 pages) |
15 September 2009 | Capitals not rolled up (1 page) |
15 September 2009 | Capitals not rolled up (1 page) |
28 May 2009 | Appointment Terminated Director ghazala babar (1 page) |
28 May 2009 | Appointment terminated director ghazala babar (1 page) |
16 April 2009 | Director appointed mrs riaz bibi nawaz (1 page) |
16 April 2009 | Director appointed mrs ghazala babar (1 page) |
16 April 2009 | Director appointed mrs ghazala babar (1 page) |
16 April 2009 | Director appointed mrs riaz bibi nawaz (1 page) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
11 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
3 January 2008 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 11/10/06; full list of members (2 pages) |
1 May 2007 | Return made up to 11/10/06; full list of members (2 pages) |
6 January 2007 | Accounts made up to 31 March 2006 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 January 2006 | Accounts made up to 31 March 2005 (1 page) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
22 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: danmirr consultants 182 merton high street london SW19 1AY (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 July 2004 | Accounts made up to 31 March 2004 (1 page) |
21 October 2003 | Return made up to 11/10/03; full list of members
|
21 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
12 August 2003 | Accounts made up to 31 March 2003 (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
18 December 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Accounts made up to 31 March 2002 (3 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members
|
16 October 2001 | Registered office changed on 16/10/01 from: 182 merton high street london SW19 1AY (1 page) |
16 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 182 merton high street london SW19 1AY (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 January 2001 | Company name changed whitebear LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed whitebear LIMITED\certificate issued on 23/01/01 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
11 October 2000 | Incorporation (11 pages) |
11 October 2000 | Incorporation (11 pages) |