London
SW2 1BA
Director Name | Mr Mohammad Adnan Baig |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stapleton Road London SW17 8AU |
Director Name | Mrs Nasreen Adnan Baig |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Whitechapel High Street 4th Floor London E1 7RA |
Director Name | Mrs Gulshan Thera Qureshi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 day after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rattray Road London SW2 1BA |
Secretary Name | Talha Mahmood Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 day after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 March 2009) |
Role | Community Worker |
Correspondence Address | 39 Rattray Road London SW2 1BA |
Director Name | Mr Saad Mahmood Qureshi |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rattray Road London SW2 1BA |
Director Name | Mr Toaha Bashir Zulqarnain Qureshi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rattray Road London SW2 1BA |
Director Name | Mr Saad Mahmood Qureshi |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 810 London Road Sutton Surrey SM3 9BJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 020 82542980 |
---|---|
Telephone region | London |
Registered Address | 101 Whitechapel High Street 4th Floor London E1 7RA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gulshan Thera Qureshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410,554 |
Cash | £169,370 |
Current Liabilities | £123,141 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2021 | Application to strike the company off the register (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 February 2020 | Appointment of Mrs Nasreen Adnan Baig as a director on 20 February 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 July 2019 | Registered office address changed from 102 Green Lane Morden Surrey SM4 6SS to 101 Whitechapel High Street 4th Floor London E1 7RA on 30 July 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (3 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (3 pages) |
28 February 2019 | Cessation of Gulshan Thera Qureshi as a person with significant control on 15 February 2019 (1 page) |
28 February 2019 | Appointment of Mr Mohammad Adnan Baig as a director on 15 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 February 2019 | Notification of Mohammad Adnan Baig as a person with significant control on 15 February 2019 (2 pages) |
28 February 2019 | Termination of appointment of Gulshan Thera Qureshi as a director on 15 February 2019 (1 page) |
7 February 2019 | Resolutions
|
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 November 2018 | Notification of Gulshan Thera Qureshi as a person with significant control on 1 January 2017 (2 pages) |
6 August 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
18 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 November 2016 | Amended full accounts made up to 31 March 2015 (18 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 November 2016 | Amended full accounts made up to 31 March 2015 (18 pages) |
1 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 November 2016 | Amended full accounts made up to 31 March 2014 (18 pages) |
1 November 2016 | Amended full accounts made up to 31 March 2014 (18 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 January 2015 | Registered office address changed from 810 London Road Sutton Surrey SM3 9BJ to 102 Green Lane Morden Surrey SM4 6SS on 17 January 2015 (1 page) |
17 January 2015 | Registered office address changed from 810 London Road Sutton Surrey SM3 9BJ to 102 Green Lane Morden Surrey SM4 6SS on 17 January 2015 (1 page) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Saad Mahmood Qureshi as a director on 1 October 2014 (1 page) |
3 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
2 September 2014 | Appointment of Mr Saad Mahmood Qureshi as a director on 26 May 2014 (2 pages) |
2 September 2014 | Appointment of Mr Saad Mahmood Qureshi as a director on 26 May 2014 (2 pages) |
7 July 2014 | Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Mrs. Qureshi (Lcbmit) 810 Matlock Crescent Sutton Surrey SM3 9SY on 7 July 2014 (1 page) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Termination of appointment of Saad Qureshi as a director (1 page) |
20 June 2014 | Registered office address changed from C/O Mr. Saad Qureshi (Lcbmit) 810 London Road Sutton Surrey SM3 9BJ on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Saad Qureshi as a director (1 page) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from C/O Mr. Saad Qureshi (Lcbmit) 810 London Road Sutton Surrey SM3 9BJ on 20 June 2014 (1 page) |
12 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
12 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from 9 Weir Road London SW12 0LT United Kingdom on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 9 Weir Road London SW12 0LT United Kingdom on 12 March 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of Toaha Qureshi as a director (1 page) |
12 January 2011 | Termination of appointment of Toaha Qureshi as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Director's details changed for Mrs Gulshan Thera Qureshi on 30 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Saad Mahmood Qureshi on 30 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from 43-45 Coldharbour Lane London SE5 9NR on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mr Toaha Bashir Zulqarnain Qureshi on 30 March 2010 (2 pages) |
14 April 2010 | Registered office address changed from 43-45 Coldharbour Lane London SE5 9NR on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Gulshan Thera Qureshi on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Toaha Bashir Zulqarnain Qureshi on 30 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Saad Mahmood Qureshi on 30 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 October 2009 | Appointment of Mr Toaha Bashir Zulqarnain Qureshi as a director (2 pages) |
9 October 2009 | Annual return made up to 30 March 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 30 March 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Appointment of Mr Toaha Bashir Zulqarnain Qureshi as a director (2 pages) |
4 April 2009 | Director appointed mrs gulshan thera qureshi (1 page) |
4 April 2009 | Director appointed mrs gulshan thera qureshi (1 page) |
3 April 2009 | Appointment terminated secretary talha qureshi (1 page) |
3 April 2009 | Appointment terminated secretary talha qureshi (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 August 2007 | Return made up to 30/03/07; full list of members; amend (6 pages) |
30 August 2007 | Return made up to 30/03/07; full list of members; amend (6 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Return made up to 30/03/06; full list of members (2 pages) |
14 September 2006 | Return made up to 30/03/06; full list of members (2 pages) |
14 September 2006 | Director resigned (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (13 pages) |
30 March 2005 | Incorporation (13 pages) |