Worcester Park
Surrey
KT4 7LL
Director Name | Mr Shamoon Alibhai |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 351 Green Lanes Palmers Green London N13 4JG |
Director Name | Mr Azhar Hussain |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 The Manor Drive Worcester Park Surrey KT4 7LL |
Secretary Name | Mr Shamoon Alibhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 351 Green Lanes Palmers Green London N13 4JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Aneesha Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2011) |
Correspondence Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
Registered Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£275,880 |
Cash | £1,409 |
Current Liabilities | £283,822 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2017 | Final Gazette dissolved following liquidation (1 page) |
12 October 2016 | Completion of winding up (1 page) |
12 October 2016 | Completion of winding up (1 page) |
29 May 2014 | Order of court to wind up (3 pages) |
29 May 2014 | Order of court to wind up (3 pages) |
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
8 August 2013 | Termination of appointment of Shamoon Alibhai as a director (1 page) |
8 August 2013 | Appointment of Mr Azhar Hussain as a director (2 pages) |
8 August 2013 | Termination of appointment of Shamoon Alibhai as a director (1 page) |
8 August 2013 | Appointment of Mr Azhar Hussain as a director (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
11 February 2011 | Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
22 October 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 February 2010 | Director's details changed for Shamoon Alibhai on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Shamoon Alibhai on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Aneesha Nominees Ltd on 14 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Aneesha Nominees Ltd on 14 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
8 January 2009 | Appointment terminated director azhar hussain (1 page) |
8 January 2009 | Appointment terminated director azhar hussain (1 page) |
8 January 2009 | Secretary appointed aneesha nominees LTD (2 pages) |
8 January 2009 | Appointment terminated secretary shamoon alibhai (1 page) |
8 January 2009 | Secretary appointed aneesha nominees LTD (2 pages) |
8 January 2009 | Appointment terminated secretary shamoon alibhai (1 page) |
2 February 2008 | Return made up to 14/01/08; full list of members
|
2 February 2008 | Return made up to 14/01/08; full list of members
|
30 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 August 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
4 May 2007 | Return made up to 14/01/07; full list of members (8 pages) |
4 May 2007 | Return made up to 14/01/07; full list of members (8 pages) |
10 May 2006 | Return made up to 14/01/06; full list of members (8 pages) |
10 May 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 April 2006 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
25 April 2006 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 August 2005 | Company name changed mobile inclusion LIMITED\certificate issued on 16/08/05 (2 pages) |
16 August 2005 | Company name changed mobile inclusion LIMITED\certificate issued on 16/08/05 (2 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 14/01/05; full list of members (8 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 13 cold blow crescent bexley kent DA5 2DR (1 page) |
13 March 2004 | Return made up to 14/01/04; full list of members
|
13 March 2004 | Return made up to 14/01/04; full list of members
|
14 November 2003 | Ad 31/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 November 2003 | Ad 31/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Incorporation (19 pages) |
14 January 2002 | Incorporation (19 pages) |