Gerrards Cross
Buckinghamshire
SL9 8BB
Director Name | Mrs Tabassam Khalid Sheikh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(1 day after company formation) |
Appointment Duration | 17 years, 7 months (closed 17 November 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD |
Secretary Name | Mr Khalid Javed Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(1 day after company formation) |
Appointment Duration | 17 years, 7 months (closed 17 November 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 17 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | Martin Alfred Gleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rue Chez Potet Jorignac Rioux 17460 France |
Director Name | Kashif Yousuf Sheikh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 April 2003(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2004) |
Role | Company Executive |
Correspondence Address | 123 Stoke Poges Lane Slough SL1 3LY |
Director Name | Pi Secretarial Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | Hawthorns 13 Eagle View Brackla Bridgend Mid Glamorgan CF31 2NW Wales |
Website | icitylondon.co.uk |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | Best Of LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,348 |
Cash | £55,026 |
Current Liabilities | £32,835 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 June 2003 | Delivered on: 12 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2020 | Application to strike the company off the register (3 pages) |
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 30 June 2019 (14 pages) |
5 November 2019 | Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
30 April 2019 | Registered office address changed from 2 Abbey Road London NW10 7BW England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 30 April 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 October 2018 | Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to 2 Abbey Road London NW10 7BW on 18 October 2018 (1 page) |
15 October 2018 | Registered office address changed from 2 Abbey Road London NW10 7BW to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 15 October 2018 (1 page) |
26 April 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 April 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Director's details changed for Mr Mohammed Younus Sheikh on 22 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Mohammed Younus Sheikh on 22 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 June 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
12 June 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 May 2014 | Registered office address changed from 2 2 Abbey Road London NW10 7BW England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 11 Charing Cross Road London WC2H 0EP on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 11 Charing Cross Road London WC2H 0EP on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 2 2 Abbey Road London NW10 7BW England on 15 May 2014 (1 page) |
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr Mohammed Younus Sheikh on 1 August 2013 (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 January 2014 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
23 January 2014 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
11 July 2013 | Appointment of Mr Mohammed Younus Sheikh as a director (2 pages) |
11 July 2013 | Appointment of Mr Mohammed Younus Sheikh as a director (2 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 March 2010 | Director's details changed for Mrs Tabassari Khalid Sheikh on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mrs Tabassari Khalid Sheikh on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Khalid Javed Sheikh on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Khalid Javed Sheikh on 29 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Director's change of particulars / tabassari sheikh / 25/04/2003 (1 page) |
30 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / tabassari sheikh / 25/04/2003 (1 page) |
30 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 January 2009 | Return made up to 22/02/08; full list of members (4 pages) |
6 January 2009 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 June 2007 | Return made up to 22/02/07; full list of members (8 pages) |
6 June 2007 | Return made up to 22/02/07; full list of members (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (8 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 July 2005 | Return made up to 24/04/05; full list of members (8 pages) |
8 July 2005 | Return made up to 24/04/05; full list of members (8 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
30 June 2004 | Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
30 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
30 June 2004 | Ad 01/05/03--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
30 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Ad 25/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: hawthorns 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: hawthorns 13 eagle view brackla bridgend mid glamorgan CF31 2NW (1 page) |
1 May 2003 | Director resigned (1 page) |
24 April 2003 | Incorporation (15 pages) |
24 April 2003 | Incorporation (15 pages) |