Lewisham
London
SE13 5QZ
Secretary Name | Dr Muhammad Ahsan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bradford Close Bromley Kent BR2 8NR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
95 at £0.01 | Ponnambalam Balakumar 95.00% Ordinary |
---|---|
5 at £0.01 | Samir Ahsan 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,497 |
Cash | £39,511 |
Current Liabilities | £118,008 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 August |
4 March 2008 | Delivered on: 6 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 broadfield road, london t/no SGL111923 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
29 March 2007 | Delivered on: 7 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
29 March 2007 | Delivered on: 16 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 torridon road catford london t/no sgl 98844. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 October 2013 | Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 408 Streatham High Road Streatham London SW16 6EX on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 August 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Samir Ahsan on 14 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Samir Ahsan on 14 August 2012 (2 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
14 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 November 2010 | Annual return made up to 11 May 2010 (14 pages) |
23 November 2010 | Annual return made up to 11 May 2010 (14 pages) |
2 November 2010 | Secretary's details changed for Dr Muhammad Ahsan on 28 October 2010 (3 pages) |
2 November 2010 | Director's details changed for Samir Ahsan on 28 October 2010 (3 pages) |
2 November 2010 | Secretary's details changed for Dr Muhammad Ahsan on 28 October 2010 (3 pages) |
2 November 2010 | Director's details changed for Samir Ahsan on 28 October 2010 (3 pages) |
30 September 2010 | Registered office address changed from Unit 12 Beckenham Business Center Cricket Lane Beckenham Kent BR3 1LB on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from Unit 12 Beckenham Business Center Cricket Lane Beckenham Kent BR3 1LB on 30 September 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
9 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 August 2007 | Return made up to 11/04/07; full list of members (6 pages) |
8 August 2007 | Return made up to 11/04/07; full list of members (6 pages) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
23 February 2007 | Accounting reference date extended from 30/04/07 to 30/08/07 (1 page) |
23 February 2007 | Accounting reference date extended from 30/04/07 to 30/08/07 (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: team house, 1 b st mary's road watford herts WD18 0EE (1 page) |
27 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Incorporation (6 pages) |
11 April 2006 | Incorporation (6 pages) |