Southfields
London
SW18 5EU
Secretary Name | Jesmin Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2006(5 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 24 February 2015) |
Role | Housewife |
Correspondence Address | 33 Clonmore Street Southfileds London SW18 5EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 137 Lower Richmond Road Putney London SW15 1EZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
2 at £1 | Jesmin Ahmed 50.00% Ordinary |
---|---|
2 at £1 | Mozir Uddin Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,598 |
Cash | £4,693 |
Current Liabilities | £21,714 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Application to strike the company off the register (3 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 10 September 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 10 September 2011
|
17 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Director's details changed for Mozir Uddin Ahmed on 14 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mozir Uddin Ahmed on 14 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 February 2009 | Return made up to 14/09/08; full list of members (3 pages) |
11 February 2009 | Return made up to 14/09/08; full list of members (3 pages) |
15 July 2008 | Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 July 2008 | Accounting reference date shortened from 31/01/2008 to 30/09/2007 (1 page) |
12 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
12 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
23 April 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
23 April 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Ad 19/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2006 | Ad 19/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 September 2006 | Incorporation (16 pages) |
14 September 2006 | Incorporation (16 pages) |