London
W1H 4NP
Director Name | Mr Mohammad Owais Khan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Homer Street London W1H 4NP |
Director Name | Navid Syed Bukhari |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 31 The Vale Heston Hounslow Middx TW5 9HT |
Secretary Name | Mrs Ghazala Bano Bukhari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Vale Hounslow Middlesex TW5 9HT |
Director Name | Syed Musharraf Hussain Navqi |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2010) |
Role | Business |
Correspondence Address | 6 Bryant Avenue Slough Berkshire SL2 1LG |
Director Name | Mr Faisal Sultan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2013) |
Role | Administration Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Homer Street London W1H 4NP |
Registered Address | 3 Homer Street London W1H 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Zila Huma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,517 |
Cash | £4,570 |
Current Liabilities | £1,062 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Termination of appointment of Faisal Sultan as a director (1 page) |
8 January 2014 | Termination of appointment of Faisal Sultan as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Faisal Sultan as a director (1 page) |
8 January 2014 | Termination of appointment of Faisal Sultan as a director (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Registered office address changed from 60 Crown Hosue Suite 308 North Circular Road London Park Royal NW10 7PN United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 60 Crown Hosue Suite 308 North Circular Road London Park Royal NW10 7PN United Kingdom on 12 August 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 August 2012 | Appointment of Miss Zila Huma as a director (2 pages) |
15 August 2012 | Appointment of Miss Zila Huma as a director (2 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Appointment of Mr Mohammad Owais Khan as a director (2 pages) |
1 March 2012 | Appointment of Mr Mohammad Owais Khan as a director (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Termination of appointment of Syed Navqi as a director (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Termination of appointment of Syed Navqi as a director (1 page) |
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed mss solutions LTD\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed mss solutions LTD\certificate issued on 12/03/10
|
9 February 2010 | Appointment of Mr Faisal Sultan as a director (2 pages) |
9 February 2010 | Appointment of Mr Faisal Sultan as a director (2 pages) |
9 February 2010 | Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 37 Hillside Slough Berkshire SL1 2RW on 9 February 2010 (1 page) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 August 2009 | Appointment terminated director navid bukhari (1 page) |
24 August 2009 | Appointment terminated director navid bukhari (1 page) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
6 April 2009 | Appointment terminate, secretary david bukhari logged form (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 31 the vale, heston hounslow middx TW5 9HT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 31 the vale, heston hounslow middx TW5 9HT (1 page) |
6 April 2009 | Appointment terminate, secretary david bukhari logged form (1 page) |
1 April 2009 | Director appointed syed musharraf hussain navqi (1 page) |
1 April 2009 | Director appointed syed musharraf hussain navqi (1 page) |
30 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
30 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
18 September 2008 | Appointment terminated secretary ghazala bukhari (1 page) |
18 September 2008 | Appointment terminated secretary ghazala bukhari (1 page) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
9 June 2005 | Incorporation (13 pages) |
9 June 2005 | Incorporation (13 pages) |