Sutton
Surrey
SM1 3EA
Secretary Name | Aysha Khatun Mannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Danescourt Crescent Sutton Surrey SM1 3EA |
Director Name | Mr Narotam Vasta Nakrani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Lullington Garth Finchley London N12 7LT |
Secretary Name | M N Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 30 Nether Street London N12 7NL |
Registered Address | 95 Miles Road Mitcham Surrey CR4 3FH |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Saleh Monnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,050 |
Net Worth | -£6,719 |
Current Liabilities | £1,219 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
18 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 February 2011 | Director's details changed for Saleh Monnan on 1 April 2010 (2 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Director's details changed for Saleh Monnan on 1 April 2010 (2 pages) |
25 February 2011 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 February 2011 | Director's details changed for Saleh Monnan on 1 April 2010 (2 pages) |
25 February 2011 | Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from Lombard Business Park 8 Lombard Road London SW19 3TZ on 25 February 2011 (1 page) |
18 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
7 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
15 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 July 2007 (4 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 2ND floor 136B central road worcester park surrey KT4 8HT (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 2ND floor 136B central road worcester park surrey KT4 8HT (1 page) |
26 October 2006 | Return made up to 13/07/06; full list of members (6 pages) |
26 October 2006 | Return made up to 13/07/06; full list of members (6 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: finchley house, 707 high road north finchley london N12 0BT (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: finchley house, 707 high road north finchley london N12 0BT (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
13 July 2005 | Incorporation (16 pages) |
13 July 2005 | Incorporation (16 pages) |