Lincoln
Lincolnshire
LN2 4EQ
Secretary Name | Hauris Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lamb Garden Lincoln Lincolnshire LN2 4EQ |
Director Name | Mr Muhammad Shuaib Saeed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(1 year after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lamb Gardens Lincoln Lincolnshire LN2 4EQ |
Director Name | Mrs Tariqah Umbar Saeed |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(4 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Lamb Gardens Lincoln LN2 4EQ |
Director Name | Haider Saeed |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lamb Garden Lincoln Lincolnshire LN2 4EQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35 at £1 | Hauris Saeed 35.00% Ordinary |
---|---|
35 at £1 | Tariqah Umbar Saeed 35.00% Ordinary |
30 at £1 | Mr Muhammad Shuaib Saeed 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,638 |
Cash | £320 |
Current Liabilities | £68,250 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | Application to strike the company off the register (2 pages) |
28 November 2017 | Application to strike the company off the register (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Notification of Tariqah Umbar Saeed as a person with significant control on 1 May 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 August 2017 | Notification of Muhammad Shuaib Saeed as a person with significant control on 1 May 2017 (2 pages) |
4 August 2017 | Notification of Hauris Saeed as a person with significant control on 1 May 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
4 August 2017 | Notification of Hauris Saeed as a person with significant control on 1 May 2017 (2 pages) |
4 August 2017 | Notification of Muhammad Shuaib Saeed as a person with significant control on 1 May 2017 (2 pages) |
4 August 2017 | Notification of Tariqah Umbar Saeed as a person with significant control on 1 May 2017 (2 pages) |
3 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 April 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 4 June 2014 (1 page) |
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
30 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
30 September 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Appointment of Mrs Tariqah Umbar Saeed as a director (2 pages) |
18 May 2012 | Termination of appointment of Haider Saeed as a director (1 page) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Termination of appointment of Haider Saeed as a director (1 page) |
18 May 2012 | Appointment of Mrs Tariqah Umbar Saeed as a director (2 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
4 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
4 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 February 2010 | Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Hauris Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hauris Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Haider Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hauris Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Muhammad Shuaib Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Haider Saeed on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Haider Saeed on 1 October 2009 (2 pages) |
24 April 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
24 April 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
26 March 2009 | Director appointed mr muhammad shuaib saeed (1 page) |
26 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
26 March 2009 | Director appointed mr muhammad shuaib saeed (1 page) |
26 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
18 March 2009 | Return made up to 21/11/07; full list of members (4 pages) |
18 March 2009 | Return made up to 21/11/07; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
5 June 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
7 December 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
5 January 2007 | Ad 21/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page) |
5 January 2007 | Ad 21/11/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
21 November 2006 | Incorporation (12 pages) |
21 November 2006 | Incorporation (12 pages) |