London
SW14 8JQ
Director Name | Dr Naseem Tariq |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 days after company formation) |
Appointment Duration | 3 years (resigned 29 June 2008) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 25 Acqua House 41 Melliss Avenue Kew Richmond TW9 4BY |
Secretary Name | Mrs Rubbena Aurangzeb-Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(3 days after company formation) |
Appointment Duration | 3 years (resigned 03 July 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY |
Director Name | Mrs Rubbena Aurangzeb-Tariq |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY |
Secretary Name | Mr Shahab Reza |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | 92 Merrion Avenue Stanmore Middlesex HA7 4RU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 29 Palewell Park London SW14 8JQ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,782 |
Cash | £213 |
Current Liabilities | £2,995 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
19 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
10 August 2020 | Director's details changed for Dr Naseem Tariq on 28 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 September 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Registered office address changed from 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY to 29 Palewell Park London SW14 8JQ on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 25 Acqua House Melliss Avenue Richmond Surrey TW9 4BY to 29 Palewell Park London SW14 8JQ on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Appointment of Dr Naseem Tariq as a director (2 pages) |
28 November 2013 | Appointment of Dr Naseem Tariq as a director (2 pages) |
28 November 2013 | Termination of appointment of Rubbena Aurangzeb-Tariq as a director (1 page) |
28 November 2013 | Termination of appointment of Rubbena Aurangzeb-Tariq as a director (1 page) |
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 92 Merrion Avenue Stanmore Middlesex HA7 4RU on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Shahab Reza as a secretary (1 page) |
5 March 2012 | Termination of appointment of Shahab Reza as a secretary (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Appointment of Mr Shahab Reza as a secretary (1 page) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Appointment of Mr Shahab Reza as a secretary (1 page) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mrs Rubbena Aurangzeb-Tariq on 19 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for Mrs Rubbena Aurangzeb-Tariq on 19 July 2010 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
10 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 25 acqua house 41 melliss avenue richmond surrey TW9 4BY (2 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 25 acqua house 41 melliss avenue richmond surrey TW9 4BY (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated secretary rubbena aurangzeb-tariq (1 page) |
4 July 2008 | Appointment terminated secretary rubbena aurangzeb-tariq (1 page) |
3 July 2008 | Secretary's change of particulars / rubbena aurangzeb-tariq / 30/06/2008 (2 pages) |
3 July 2008 | Appointment terminated director naseem tariq (1 page) |
3 July 2008 | Secretary's change of particulars / rubbena aurangzeb-tariq / 30/06/2008 (2 pages) |
3 July 2008 | Appointment terminated director naseem tariq (1 page) |
1 July 2008 | Director appointed mrs rubbena aurangzeb-tariq (1 page) |
1 July 2008 | Director appointed mrs rubbena aurangzeb-tariq (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 92 merrion ave stanmore middlesex HA7 4RU (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 92 merrion ave stanmore middlesex HA7 4RU (1 page) |
27 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
24 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 August 2006 | Return made up to 27/06/06; full list of members
|
22 August 2006 | Return made up to 27/06/06; full list of members
|
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
27 June 2005 | Incorporation (13 pages) |
27 June 2005 | Incorporation (13 pages) |