Tooting Bec
London
SW17 7AA
Director Name | Shaista Bibi |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Rowan Road Streatham London SW16 5JQ |
Director Name | Mr Khursid Ali |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Rowan Road Streatham London SW16 5JQ |
Secretary Name | Aklaq Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Rowan Road Streatham London SW16 5JQ |
Website | idealgrass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87724786 |
Telephone region | London |
Registered Address | 328 Balham High Road Tooting Bec London SW17 7AA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Aklaq Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £282,531 |
Gross Profit | £137,580 |
Net Worth | -£94,190 |
Cash | £30,527 |
Current Liabilities | £284,812 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 24 August 2023 (overdue) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 September 2015 | Appointment of Mr Aklaq Ahmed as a director on 10 August 2015 (2 pages) |
25 September 2015 | Termination of appointment of Khursid Ali as a director on 10 August 2015 (1 page) |
25 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
26 June 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
13 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
5 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
20 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Director's details changed for Khursid Ali on 10 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
21 February 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Return made up to 10/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 91 sunnyhill road streatham london SW16 2UG (1 page) |
8 November 2007 | Return made up to 10/08/07; full list of members (3 pages) |
18 July 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
10 August 2005 | Incorporation (22 pages) |