London
E1 8JU
Secretary Name | Mr Mujeeb Ur Rehman Maitlo |
---|---|
Status | Closed |
Appointed | 07 March 2011(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 6 New Goulston Street London E1 7QD |
Secretary Name | Dr Ali Gul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brookfield Avenue London NW7 2BY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Telephone | 020 72476655 |
---|---|
Telephone region | London |
Registered Address | 6 New Goulston Street London E1 7QD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
130k at £1 | Mujeeb Ur Rehman Maitlo 56.52% Ordinary |
---|---|
100k at £1 | Ms Safia Metlo 43.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,278 |
Cash | £947 |
Current Liabilities | £225,611 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Voluntary strike-off action has been suspended (1 page) |
14 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
16 March 2012 | Voluntary strike-off action has been suspended (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Application to strike the company off the register (3 pages) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Appointment of Mr Mujeeb Ur Rehman Maitlo as a secretary (1 page) |
23 July 2011 | Termination of appointment of Ali Gul as a secretary (1 page) |
23 July 2011 | Termination of appointment of Ali Gul as a secretary (1 page) |
23 July 2011 | Appointment of Mr Mujeeb Ur Rehman Maitlo as a secretary (1 page) |
23 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-23
|
23 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-23
|
23 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-07-23
|
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mujeeb Ur Rehman Maitlo on 7 March 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 May 2004 | Return made up to 07/03/04; full list of members
|
6 May 2004 | Return made up to 07/03/04; full list of members
|
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Return made up to 07/03/03; full list of members
|
18 April 2003 | Return made up to 07/03/03; full list of members
|
15 April 2003 | Ad 06/03/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
15 April 2003 | Ad 06/03/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
9 April 2003 | £ nc 19000/39000 04/03/03 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
9 April 2003 | £ nc 19000/39000 04/03/03 (1 page) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
5 May 2002 | Return made up to 07/03/02; full list of members (7 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
27 March 2001 | Director resigned (1 page) |
7 March 2001 | Incorporation (20 pages) |
7 March 2001 | Incorporation (20 pages) |