London
SW17 8RR
Director Name | Mr Islamuddin Zuberi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 day after company formation) |
Appointment Duration | 10 years (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Mrs Nadira Sultana Zuberi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 day after company formation) |
Appointment Duration | 10 years (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Secretary Name | Mr Islamuddin Zuberi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 day after company formation) |
Appointment Duration | 10 years (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road London SW17 8RR |
Director Name | Farah Zuberi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Drakefield Road Tooting Bec London SW17 8RR |
Director Name | Mr Mirza Aurangzeb Baig |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 October 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Church Road Mitcham Surrey CR4 3BW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 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 | 30 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 116 Drakefield Road London SW17 8RR |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
110k at £1 | Nadira Sultana Zuberi 100.00% Ordinary |
---|---|
1 at £1 | Islamuddin Zuberi 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,241 |
Cash | £23,158 |
Current Liabilities | £213,511 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (3 pages) |
20 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Appointment of Mrs Nadira Sultana Zuberi as a director on 13 February 2015 (6 pages) |
4 March 2015 | Appointment of Mrs Nadira Sultana Zuberi as a director on 13 February 2015 (6 pages) |
18 December 2014 | Termination of appointment of Mirza Aurangzeb Baig as a director on 13 October 2014 (1 page) |
18 December 2014 | Termination of appointment of Mirza Aurangzeb Baig as a director on 13 October 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 116 Drakefield Road London SW17 8RR on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from C/O Danmirr Consultants Business Advisors & Registered Auditors 170 Church Road Mitcham Surrey CR4 3BW to 116 Drakefield Road London SW17 8RR on 17 December 2014 (1 page) |
8 August 2014 | Termination of appointment of Islamuddin Zuberi as a secretary on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nadira Sultana Zuberi as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Islamuddin Zuberi as a secretary on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Farah Zuberi as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Islamuddin Zuberi as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nadira Sultana Zuberi as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Farah Zuberi as a director on 28 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Islamuddin Zuberi as a director on 28 July 2014 (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Mirza Aurengzeb Baig on 29 October 2012 (2 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Mirza Aurengzeb Baig on 29 October 2012 (2 pages) |
4 November 2013 | Appointment of Mr Mirza Aurengzeb Baig as a director (2 pages) |
4 November 2013 | Appointment of Mr Mirza Aurengzeb Baig as a director (2 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Farah Zuberi on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Farah Zuberi on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Farah Zuberi on 1 January 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
9 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 182 merton high st london SW19 1AY (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 182 merton high st london SW19 1AY (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Incorporation (9 pages) |
30 June 2004 | Incorporation (9 pages) |