Shirley Park
Croydon
CR0 7JU
Secretary Name | Fustina Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Selwood Road Shirley Park Croydon CR0 7JU |
Director Name | Ateek Mirza |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 January 2010) |
Role | Co Director |
Correspondence Address | 110 Strathbrook Road London SW16 3AZ |
Director Name | Aamir Ghauri |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Selwood Road Shirley Park Croydon CR0 7JU |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,634 |
Cash | £6,790 |
Current Liabilities | £40,510 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 May 2009 | Liquidators statement of receipts and payments to 11 May 2009 (5 pages) |
16 May 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (5 pages) |
15 May 2008 | Statement of affairs with form 4.19 (6 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Statement of affairs with form 4.19 (6 pages) |
15 May 2008 | Appointment of a voluntary liquidator (1 page) |
15 May 2008 | Resolutions
|
29 April 2008 | Registered office changed on 29/04/2008 from 53 selwood road shirley park croydon CR0 7JU (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 53 selwood road shirley park croydon CR0 7JU (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
6 March 2006 | Incorporation (12 pages) |
6 March 2006 | Incorporation (12 pages) |