Sutton
Surrey
SM1 4PY
Secretary Name | Ahmed Ali |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 01 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 August 2014) |
Role | Secretary |
Correspondence Address | No 3 Roche Walk Carshalton Surrey SM5 1DA |
Director Name | Abndul Manik Ali |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 21a Waterloo Road Epsom Surrey KT19 8EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Waterloo Road Epsom Surrey KT19 8EX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Aminur Rashid 50.00% Ordinary |
---|---|
1 at £1 | Abdus Salam 25.00% Ordinary |
1 at £1 | Asab Ali 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,571 |
Cash | £2,212 |
Current Liabilities | £30,281 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Voluntary strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Director's details changed for Aminur Rashid on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Aminur Rashid on 2 February 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Ad 01/01/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
20 April 2009 | Return made up to 07/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 07/12/07; full list of members (3 pages) |
2 February 2009 | Appointment terminated director company directors LIMITED (1 page) |
2 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated director abndul ali (1 page) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Ad 01/04/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
30 June 2008 | Director appointed aminur rashid (2 pages) |
9 August 2007 | Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2006 | Incorporation (16 pages) |