Sutton
Surrey
SM1 4LA
Secretary Name | David Percy George Arter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | Suite 2 92 Gloucester Place London W1U 6HT |
Director Name | Nives Scaldaferro |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2003(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2004) |
Role | Retail |
Correspondence Address | 40 Lenham Road Sutton Surrey SM1 4BG |
Director Name | Miss Fatima Yasmin Rahman Piracha |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lenham Road Sutton Surrey SM1 4BG |
Director Name | Fatima Yasmin Rahman Piracha |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2012(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Francis Road London E10 6NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Cleverdale Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 July 2004) |
Correspondence Address | International House Cray Avenue Orpington BR5 3RS |
Secretary Name | St Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2010) |
Correspondence Address | International House Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Muhammad Haroon Paracha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,801 |
Cash | £388 |
Current Liabilities | £84,331 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (11 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (11 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 3 April 2015 (11 pages) |
17 April 2014 | Registered office address changed from 163 Francis Road London E10 6NT on 17 April 2014 (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of affairs with form 4.19 (6 pages) |
16 April 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 February 2013 | Termination of appointment of Fatima Rahman Piracha as a director (1 page) |
20 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Director's details changed for Mr Muhammad Haroon Paracha on 1 April 2012 (2 pages) |
30 August 2012 | Appointment of Fatima Yasmin Rahman Piracha as a director (2 pages) |
30 August 2012 | Director's details changed for Mr Muhammad Haroon Paracha on 1 April 2012 (2 pages) |
9 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Director's details changed for Mr Muhammad Haroon Paracha on 1 December 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Muhammad Haroon Paracha on 1 December 2010 (2 pages) |
4 April 2011 | Termination of appointment of St Secretarial Services Limited as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 February 2010 | Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Temple House, 221-225 Station Road, Harrow Middlesex HA1 2TH on 8 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Muhammad Haroon Paracha on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for St Secretarial Services Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 December 2008 with a full list of shareholders (3 pages) |
3 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for St Secretarial Services Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 December 2008 with a full list of shareholders (3 pages) |
3 February 2010 | Director's details changed for Muhammad Haroon Paracha on 3 February 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Appointment terminated director fatima rahman piracha (1 page) |
4 September 2008 | Director's change of particulars / muhammad paracha / 04/09/2008 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: c/o ahsfields chartered accountants international house cray avenue orpington kent BR5 3RS (1 page) |
21 January 2008 | Return made up to 02/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | New director appointed (2 pages) |
6 March 2007 | Return made up to 02/12/06; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Ad 31/10/05--------- £ si 2999@1 (2 pages) |
5 December 2005 | Particulars of contract relating to shares (5 pages) |
1 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 December 2004 | Director's particulars changed (2 pages) |
7 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
7 December 2004 | Director's particulars changed (2 pages) |
28 October 2004 | Director resigned (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | New secretary appointed (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 31 great queen st london WC2B 5AE (1 page) |
15 May 2004 | Secretary resigned (1 page) |
27 February 2004 | Return made up to 02/12/03; full list of members (7 pages) |
29 January 2003 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Incorporation (9 pages) |