42 Lansdown Road
Cheltenham
Glos
GL51 6PU
Wales
Director Name | Irfan Mahmood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | Lanesfield House 42 Lansdown Road Cheltenham Gloucestershire GL51 6PU Wales |
Secretary Name | Bushra Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 June 2010) |
Role | Company Director |
Correspondence Address | Lanesfield House 42 Lansdown Road Cheltenham Glos GL51 6PU Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(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 | 28 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,033 |
Cash | £4 |
Current Liabilities | £6,096 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (5 pages) |
31 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2010 | Liquidators statement of receipts and payments to 19 March 2010 (5 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 28 January 2010 (5 pages) |
4 February 2010 | Liquidators' statement of receipts and payments to 28 January 2010 (5 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Statement of affairs with form 4.19 (6 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
13 February 2009 | Statement of affairs with form 4.19 (6 pages) |
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 29 prestbury road cheltenham gloucestershire GL52 2PP (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 29 prestbury road cheltenham gloucestershire GL52 2PP (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
16 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
16 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
24 January 2007 | Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members
|
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: billbrook house 124 winchcombe street cheltenham gloucestershire GL52 2NW (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: billbrook house 124 winchcombe street cheltenham gloucestershire GL52 2NW (1 page) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: 15 grafton rd cheltenham GL52 2NW (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: 15 grafton rd cheltenham GL52 2NW (1 page) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |
28 February 2003 | Incorporation (9 pages) |