Norbury
London
SW16 3AH
Director Name | Fidahusein Gulamali Asharia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Namton Drive Thornton Heath Surrey CR7 6EP |
Secretary Name | Fidahusein Gulamali Asharia |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Namton Drive Thornton Heath Surrey CR7 6EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 87712222 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500k at £1 | Fidahussein Asharia 50.00% Ordinary |
---|---|
500k at £1 | Mohsin Janmohamed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £806,574 |
Cash | £167,166 |
Current Liabilities | £216,413 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
22 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 July 2018 (3 pages) |
19 February 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Amended accounts made up to 31 July 2011 (14 pages) |
20 April 2012 | Amended accounts made up to 31 July 2011 (14 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages) |
22 June 2010 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 June 2010 (1 page) |
29 April 2010 | Increase share capital (2 pages) |
29 April 2010 | Increase share capital (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 August 2008 | Return made up to 07/07/08; change of members (7 pages) |
19 August 2008 | Return made up to 07/07/08; change of members (7 pages) |
3 July 2008 | Nc inc already adjusted 31/07/06 (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Nc inc already adjusted 31/07/06 (2 pages) |
3 July 2008 | Resolutions
|
13 February 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (7 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
14 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
7 July 2005 | Incorporation (9 pages) |
7 July 2005 | Incorporation (9 pages) |