Bond Road
Mitcham
Surrey
CR4 3HG
Director Name | Mr Mousheen Shefullah Gani |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School Uniform Direct Unit 13 Menin Works Bond Road Mitcham Surrey CR4 3HG |
Director Name | Mrs Zebun Nissa Gani |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Menin Works Bond Road Mitcham Surrey CR4 3HG |
Secretary Name | Mr Afzal Muntazeer Gani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Menin Works Bond Road Mitcham Surrey CR4 3HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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 | 10 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
2 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (9 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 2 June 2016 (9 pages) |
1 December 2015 | Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 141 Parrock Street Gravesend Kent DA12 1EY on 1 December 2015 (2 pages) |
15 June 2015 | Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 89 Mitcham Road Tooting Broadway London SW17 9PD on 15 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 89 Mitcham Road Tooting Broadway London SW17 9PD to 89 Mitcham Road Tooting Broadway London SW17 9PD on 15 June 2015 (2 pages) |
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Statement of affairs with form 4.19 (6 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Appointment of a voluntary liquidator (1 page) |
12 June 2015 | Statement of affairs with form 4.19 (6 pages) |
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
29 January 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 January 2014 | Secretary's details changed for Mr Afzal Muntazeer Gani on 10 October 2013 (1 page) |
24 January 2014 | Secretary's details changed for Mr Afzal Muntazeer Gani on 10 October 2013 (1 page) |
24 January 2014 | Director's details changed for Mrs Zebun Nissa Gani on 10 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Mrs Zebun Nissa Gani on 10 October 2013 (2 pages) |
15 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Director's details changed for Afzal Muntazeer Gani on 28 December 2010 (3 pages) |
29 December 2010 | Director's details changed for Mousheen Shefullah Gani on 29 December 2010 (3 pages) |
29 December 2010 | Director's details changed for Zebun Nissa Gani on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Zebun Nissa Gani on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mousheen Shefullah Gani on 29 December 2010 (3 pages) |
29 December 2010 | Director's details changed for Afzal Muntazeer Gani on 28 December 2010 (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (3 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
28 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
28 December 2006 | Return made up to 10/10/06; full list of members (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 66 moyser rd london SW16 6SQ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 66 moyser rd london SW16 6SQ (1 page) |
19 May 2006 | New director appointed (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Incorporation (9 pages) |