Warlingham
Surrey
CR6 9BP
Director Name | Mr Shiraz Omar Khan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Bayards Warlingham Surrey CR6 9BP |
Secretary Name | Ms Iram Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bayards Warlingham Surrey CR6 9BP |
Secretary Name | Mr Dilipkumar Devshi Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Dovercourt Avenue Thornton Heath Surrey CR7 7LJ |
Director Name | Mr Adnan Ali Khan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tudor Cottage Overstream, Loudwater Rickmansworth Hertfordshire WD3 4LD |
Secretary Name | Ms Iram Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 2009) |
Role | Legal |
Correspondence Address | 10 Bayards Warlingham Surrey CR6 9BP |
Director Name | Mr Omar Shareef |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2009) |
Role | Financial Advisor |
Correspondence Address | 29b Kimber Road Earlsfield London SW18 4NR |
Secretary Name | Mr Omar Shareef |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2009) |
Role | Financial Advisor |
Correspondence Address | 29b Kimber Road Earlsfield London SW18 4NR |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£15,909 |
Cash | £2,746 |
Current Liabilities | £76,419 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 24 July 2016 (overdue) |
---|
24 November 2017 | Progress report in a winding up by the court (20 pages) |
---|---|
17 November 2016 | INSOLVENCY:annual progress report for period up to 17/09/2016 (16 pages) |
20 November 2015 | INSOLVENCY:annual progress report for period up to 17/09/2015 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
11 October 2012 | Registered office address changed from Unit 75 22 Carlton Road Capital Business Centre South Croydon Surrey CR2 0BS United Kingdom on 11 October 2012 (2 pages) |
9 October 2012 | Appointment of a liquidator (1 page) |
9 October 2012 | Order of court to wind up (2 pages) |
16 March 2012 | Order of court to wind up (2 pages) |
13 March 2012 | Registered office address changed from 17 Gainsborough Gardens Sudbury Hill Greenford Middlesex UB6 0JG on 13 March 2012 (1 page) |
14 June 2011 | Voluntary strike-off action has been suspended (1 page) |
10 March 2011 | Voluntary strike-off action has been suspended (1 page) |
18 June 2010 | Voluntary strike-off action has been suspended (1 page) |
18 November 2009 | Registered office address changed from Unit 75 22 Carlton Road Capital Business Centre South Croydon Surrey CR2 0BS on 18 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Omar Shareef as a secretary (1 page) |
17 November 2009 | Termination of appointment of Omar Shareef as a director (1 page) |
11 November 2009 | Voluntary strike-off action has been suspended (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2009 | Application to strike the company off the register (3 pages) |
2 September 2009 | Appointment terminated director shiraz khan (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Director appointed mr omar shareef (1 page) |
17 June 2009 | Secretary appointed mr omar shareef (1 page) |
15 June 2009 | Appointment terminated secretary iram khan (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from suite 114 carlton road capital business centre south croydon surrey CR2 0BS (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from unit 75 22 carlton road capital business centre south croydon surrey CR2 0BS united kingdom (1 page) |
2 June 2009 | Appointment terminated director adnan khan (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from unit-11 capital business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
16 April 2009 | Director appointed mr shiraz omar khan (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from unit 34 -old house wellesley court road croydon CR0 1LE united kingdom (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 March 2008 | Secretary appointed ms iram khan (1 page) |
20 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
20 March 2008 | Appointment terminated secretary dilipkumar gudka (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from unit 34 croydon business centre 22 carlton road south croydon surrey CR2 0BS (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 25 dovercourt avenue thornton heath surrey CR7 7LJ (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Ad 01/01/06--------- £ si 509@1=509 (1 page) |
5 May 2006 | New director appointed (2 pages) |
24 January 2005 | Resolutions
|
17 January 2005 | Incorporation (12 pages) |