Purley
Surrey
CR8 3PD
Director Name | Iftikhar Ahmad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Director Name | Isar Ahmed Raja |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Director Name | Mrs Sadia Mir Raja |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Secretary Name | Isar Ahmed Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Director Name | Mrs Mehmooda Ahmad Raja |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Director Name | Mrs Mehmooda Ahmad Raja |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Director Name | Mrs Sadia Mir Raja |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 4 Sutton Lane Banstead SM7 3QP |
Registered Address | 6 Woodcote Drive Purley Surrey CR8 3PD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Shahzeb Raja 48.98% Ordinary |
---|---|
40 at £1 | Iftikhar Ahmed 40.82% Ordinary |
10 at £1 | Kiran I. Raja 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,528 |
Cash | £106,218 |
Current Liabilities | £23,290 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 July 2011 | Termination of appointment of Isar Raja as a director (1 page) |
4 July 2011 | Termination of appointment of Isar Raja as a director (1 page) |
4 July 2011 | Termination of appointment of Isar Raja as a secretary (1 page) |
4 July 2011 | Termination of appointment of Isar Raja as a secretary (1 page) |
4 July 2011 | Appointment of Mr Shahzeb Raja as a director (2 pages) |
4 July 2011 | Appointment of Mr Shahzeb Raja as a director (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 January 2011 | Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page) |
6 January 2011 | Termination of appointment of Iftikhar Ahmad as a director (1 page) |
6 January 2011 | Termination of appointment of Iftikhar Ahmad as a director (1 page) |
6 January 2011 | Registered office address changed from 4 Sutton Lane Banstead SM7 3QP on 6 January 2011 (1 page) |
9 March 2010 | Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Iftikhar Ahmad on 1 January 2010 (2 pages) |
9 March 2010 | Termination of appointment of Mehmooda Raja as a director (1 page) |
9 March 2010 | Termination of appointment of Sadia Raja as a director (1 page) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of Sadia Raja as a director (1 page) |
9 March 2010 | Director's details changed for Isar Ahmed Raja on 1 January 2010 (2 pages) |
9 March 2010 | Termination of appointment of Mehmooda Raja as a director (1 page) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
8 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
29 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
29 April 2009 | Return made up to 12/02/09; full list of members (5 pages) |
1 October 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2008 | Director appointed mrs mehmooda raja (1 page) |
3 July 2008 | Director appointed mrs mehmooda raja (1 page) |
3 July 2008 | Director appointed mrs sadia mir raja (1 page) |
3 July 2008 | Director appointed mrs sadia mir raja (1 page) |
27 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
13 February 2008 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | Return made up to 12/02/07; full list of members (9 pages) |
23 July 2007 | Return made up to 12/02/07; full list of members (9 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
12 February 2007 | Incorporation (16 pages) |
12 February 2007 | Incorporation (16 pages) |