Orpington
Kent
BR5 1JZ
Director Name | Nasim Fatima Jamall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 21 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 | 06 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 187 Petts Wood Road Orpington Kent BR5 1JZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
57 at £1 | Erum Afzal Jamall 57.00% Ordinary A |
---|---|
43 at £1 | Nasim Fatima Jamall 43.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,752 |
Gross Profit | £3,752 |
Net Worth | £1,340 |
Cash | £10 |
Current Liabilities | £553 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 March 2013 | Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Dr Afzal Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Nasim Fatima Jamall on 6 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
15 February 2013 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 15 February 2013 (2 pages) |
15 February 2013 | Termination of appointment of Philip Cowman as a secretary (2 pages) |
15 February 2013 | Termination of appointment of Philip Anthony Cowman as a secretary on 9 November 2012 (2 pages) |
15 February 2013 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 15 February 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 September 2012 | Director's details changed for Dr Afzal Jamall on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Nasim Fatima Jamall on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Afzal Jamall on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Nasim Fatima Jamall on 14 September 2012 (2 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
3 August 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
12 July 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
12 July 2011 | Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
4 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 06/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 06/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (3 pages) |
11 March 2004 | Return made up to 06/03/04; full list of members (3 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o mckenzie knight & partners l stretford road manchester lancashire M16 9BX (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: c/o mckenzie knight & partners l stretford road manchester lancashire M16 9BX (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (9 pages) |
6 March 2003 | Incorporation (9 pages) |