Mitcham
Surrey
CR4 4EA
Director Name | Mrs Atia Ahmed |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Road Tooting London SW17 8SB |
Secretary Name | Mr Shahzad Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Road Tooting London SW17 8SB |
Director Name | Mr Danish Mahmood |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 July 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Surbiton Railway Station Glenbuck Road Surbiton KT6 6BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | stationcarssurbiton.com |
---|---|
Email address | [email protected] |
Telephone | 020 83903030 |
Telephone region | London |
Registered Address | 392 London Road Mitcham Surrey CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Atiya Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Shahzad Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,439 |
Cash | £10,315 |
Current Liabilities | £23,592 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
10 April 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Appointment of Mr Shahzad Ahmed as a director on 1 January 2024 (2 pages) |
8 February 2024 | Termination of appointment of Atia Ahmed as a director on 1 January 2024 (1 page) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (3 pages) |
30 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with updates (3 pages) |
17 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
7 April 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 June 2020 | Termination of appointment of Danish Mahmood as a director on 1 April 2020 (1 page) |
14 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 August 2017 | Appointment of Mr Danish Mahmood as a director on 28 July 2017 (2 pages) |
20 August 2017 | Appointment of Mr Danish Mahmood as a director on 28 July 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE on 23 May 2014 (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Atia Ahmed on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Atia Ahmed on 1 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Atia Ahmed on 1 March 2010 (2 pages) |
2 January 2010 | Termination of appointment of Shazad Ahmed as a secretary (1 page) |
2 January 2010 | Termination of appointment of Shazad Ahmed as a secretary (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from justin plaza 3, grosvenor suite 1, 341 london road mitcham surrey CR4 4BE (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from justin plaza 3, grosvenor suite 1, 341 london road mitcham surrey CR4 4BE (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 April 2008 | Return made up to 07/01/08; full list of members (3 pages) |
18 April 2008 | Return made up to 07/01/08; full list of members (3 pages) |
13 November 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/01/07; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: azed & co grosvenor suite 1 jason plaza no 3 841 london road mitcham london CR4 4BE (1 page) |
6 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: azed & co grosvenor suite 1 jason plaza no 3 841 london road mitcham london CR4 4BE (1 page) |
6 February 2006 | Return made up to 07/01/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
1 February 2005 | Return made up to 07/01/05; full list of members
|
1 February 2005 | Return made up to 07/01/05; full list of members
|
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (9 pages) |
7 January 2004 | Incorporation (9 pages) |