Purley
Surrey
CR8 3DD
Secretary Name | Ms Lubna Kausher Afghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Smitham Bottom Lane Purley Surrey CR8 3DD |
Director Name | Mr Mohammed Nasser Khan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 August 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 121 Salissbury Road Worcester Park KT4 7BU |
Director Name | Zafar Mohiyuddin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 25 Briar Avenue Norbury London SW16 3AB |
Director Name | Securities & Credits Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 121 Salisbury Road Worcester Park Surrey KT4 7BU |
Registered Address | 84 Balham High Road London SW12 9AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
2 at £1 | Mr Mohammed Nasser Khan & Ms Lubna Kausher Afghan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,150 |
Cash | £1,663 |
Current Liabilities | £135,416 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Application to strike the company off the register (3 pages) |
24 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 August 2013 | Satisfaction of charge 6 in full (4 pages) |
30 August 2013 | Satisfaction of charge 6 in full (4 pages) |
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 July 2011 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 230 Stockwell Road London SW9 9SX on 5 July 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Lubna Kausher Afghan on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mohammed Nasser Khan on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
8 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 July 2009 | Appointment terminated director zafar mohiyuddin (1 page) |
8 July 2009 | Appointment terminated director zafar mohiyuddin (1 page) |
8 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 4 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 September 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Return made up to 19/04/07; full list of members
|
17 October 2007 | Return made up to 19/04/07; full list of members
|
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Incorporation (14 pages) |
19 April 2006 | Incorporation (14 pages) |