Forst Hill
SE23 1BZ
Secretary Name | Mohammed Faisal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 August 2012) |
Role | Manager |
Correspondence Address | 25 Honar Oak Park Forst Hill SE23 1BZ |
Director Name | Mr Umer Gulzar Khan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Anderson House Fountain Road London SW17 0HL |
Secretary Name | Asif Mansoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 101d Victoria Drive London SW19 6PT |
Director Name | Mohammed Faisal |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 February 2009) |
Role | Claim Manager |
Correspondence Address | 25 Honar Oak Park Forst Hill SE23 1BZ |
Secretary Name | Mohammed Faisal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 February 2009) |
Role | Claim Manager |
Correspondence Address | 25 Honar Oak Park Forst Hill SE23 1BZ |
Director Name | Mrs Shazia Umer Khan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2009) |
Role | Claim Manager |
Country of Residence | England |
Correspondence Address | 10 Traps Lane New Malden Surrey KT3 4RR |
Secretary Name | Mrs Shazia Umer Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2009) |
Role | Claim Manager |
Country of Residence | England |
Correspondence Address | 10 Traps Lane New Malden Surrey KT3 4RR |
Registered Address | C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,113 |
Gross Profit | £64,513 |
Net Worth | -£12,161 |
Cash | £6,296 |
Current Liabilities | £90,550 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Final Gazette dissolved following liquidation (1 page) |
27 June 2012 | Insolvency:miscellaneous:- amending form 4.43. change to events at meeting (1 page) |
27 June 2012 | Insolvency:miscellaneous:- amending form 4.43. change to events at meeting (1 page) |
17 May 2012 | Notice of final account prior to dissolution (11 pages) |
17 May 2012 | Notice of final account prior to dissolution (11 pages) |
17 May 2012 | Return of final meeting of creditors (11 pages) |
5 May 2011 | Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 72 Westhill Putney London SW15 2UJ on 5 May 2011 (2 pages) |
4 May 2011 | Appointment of a liquidator (1 page) |
4 May 2011 | Appointment of a liquidator (1 page) |
23 February 2011 | Order of court to wind up (2 pages) |
23 February 2011 | Order of court to wind up (2 pages) |
25 January 2011 | Order of court - restore and wind up (2 pages) |
25 January 2011 | Order of court - restore and wind up (2 pages) |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Application to strike the company off the register (3 pages) |
7 August 2009 | Director and secretary appointed mohammed faisal (1 page) |
7 August 2009 | Director and secretary appointed mohammed faisal (1 page) |
2 August 2009 | Appointment terminated director and secretary shazia khan (1 page) |
2 August 2009 | Appointment Terminated Director and Secretary shazia khan (1 page) |
23 April 2009 | Return made up to 02/03/08; full list of members (10 pages) |
23 April 2009 | Return made up to 02/03/08; full list of members (10 pages) |
23 March 2009 | Appointment Terminate, Secretary Asif Mansoor Logged Form (1 page) |
23 March 2009 | Appointment terminate, secretary asif mansoor logged form (1 page) |
19 March 2009 | Appointment terminate, director and secretary asif mansoor logged form (1 page) |
19 March 2009 | Appointment Terminate, Director And Secretary Asif Mansoor Logged Form (1 page) |
13 March 2009 | Appointment Terminated Director umer khan (1 page) |
13 March 2009 | Appointment terminated director umer khan (1 page) |
9 March 2009 | Appointment terminated director and secretary mohammed faisal (1 page) |
9 March 2009 | Appointment Terminated Director and Secretary mohammed faisal (1 page) |
4 March 2009 | Director and secretary appointed shazia umer khan (1 page) |
4 March 2009 | Director and secretary appointed shazia umer khan (1 page) |
25 February 2009 | Director and secretary appointed mohammed faisal (1 page) |
25 February 2009 | Director and secretary appointed mohammed faisal (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Return made up to 02/03/07; full list of members (6 pages) |
19 September 2007 | Return made up to 02/03/07; full list of members (6 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 294 merton road london SW18 5JW (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 294 merton road london SW18 5JW (1 page) |
2 March 2006 | Incorporation (18 pages) |
2 March 2006 | Incorporation (18 pages) |