Tooting
London
SW17 9JE
Director Name | Hussein Aziz |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 15th Floor 125 High Street Colliers Wood London SW19 2JR |
Director Name | Mr Biju Ramakrishnan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ashurst Drive Barkingside Essex IG6 1EE |
Secretary Name | Hussein Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 15th Floor 125 High Street Colliers Wood London SW19 2JR |
Director Name | Mr Arif Haroon Dada |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rydon Mews Ridgeway London SW19 4RP |
Director Name | Abid Haque |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 April 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Glass House, 3rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 29 Kingston Road Wimbledon London SW19 1JX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £64,411 |
Current Liabilities | £116,186 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Registered office address changed from the Glass House, 3Rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from the Glass House, 3Rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from The Glass House, 3rd Floor 177/187 Arthur Road Wimbledon London SW19 8AE United Kingdom on 4 August 2011 (2 pages) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | Termination of appointment of Abid Haque as a director (2 pages) |
31 May 2011 | Appointment of Muhammad Rizwan Siddiqui as a director (3 pages) |
31 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2011 | Appointment of Muhammad Rizwan Siddiqui as a director (3 pages) |
31 May 2011 | Termination of appointment of Abid Haque as a director (2 pages) |
27 May 2011 | Withdraw the company strike off application (2 pages) |
27 May 2011 | Withdraw the company strike off application (2 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Application to strike the company off the register (3 pages) |
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
19 April 2010 | Appointment of Abid Haque as a director (2 pages) |
19 April 2010 | Appointment of Abid Haque as a director (2 pages) |
15 April 2010 | Termination of appointment of Arif Dada as a director (1 page) |
15 April 2010 | Termination of appointment of Arif Dada as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Appointment terminated secretary hussein aziz (1 page) |
27 May 2009 | Appointment Terminated Secretary hussein aziz (1 page) |
27 May 2009 | Appointment Terminated Director hussein aziz (1 page) |
27 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 May 2009 | Appointment terminated director hussein aziz (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
7 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
7 July 2008 | Return made up to 15/02/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 15/02/07; full list of members (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
31 October 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Ad 05/04/06-05/04/06 £ si 2@2=4 £ ic 2/6 (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Ad 05/04/06-05/04/06 £ si 2@2=4 £ ic 2/6 (1 page) |
5 April 2006 | Return made up to 15/02/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
15 February 2005 | Incorporation (13 pages) |
15 February 2005 | Incorporation (13 pages) |