Ewell
Surrey
KT17 2QN
Secretary Name | Hassan Raza Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(4 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 January 2014) |
Role | Secretary |
Correspondence Address | 5 Fairfax Avenue Epsom Surrey KT17 2QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 Fairfax Avenue, East Ewell Epsom Surrey KT17 2QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
10k at £0.01 | Mr S. Ahmad & Mrs Shaukat Jehan Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,716 |
Cash | £613 |
Current Liabilities | £34,329 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (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) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Mirza Safeer Ahmad on 13 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mirza Safeer Ahmad on 13 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
30 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
26 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 5 fairfax avenue east ewell epson surrey KT17 2QN (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 5 fairfax avenue east ewell epson surrey KT17 2QN (1 page) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 June 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 June 2004 | Return made up to 13/06/04; full list of members
|
18 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 156 sutherland grove wandsworth london SW18 5QN (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 156 sutherland grove wandsworth london SW18 5QN (1 page) |
29 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
8 July 2002 | Ad 13/06/02-30/06/02 £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 14 albury avenue cheam surrey SM2 7JT (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 14 albury avenue cheam surrey SM2 7JT (1 page) |
8 July 2002 | Ad 13/06/02-30/06/02 £ si [email protected]=1000 £ ic 1/1001 (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (11 pages) |