Mitcham
Surrey
CR4 3LT
Director Name | Mr Azem Naeem Haq |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Goldthorn Road Wolverhampton West Midlands WV2 4PW |
Secretary Name | Mr Parvinder Singh Alagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Alexandra Road Mitcham Surrey CR4 3LT |
Director Name | Mr Parvinder Singh Alagh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(2 years after company formation) |
Appointment Duration | 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Alexandra Road Mitcham Surrey CR4 3LT |
Director Name | Mr Mohssin Khurshid Ahmed Mian |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 78 The Crescent New Malden Surrey KT3 3LH |
Secretary Name | Pearl Business Solutions Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE |
Telephone | 020 86407747 |
---|---|
Telephone region | London |
Registered Address | 390 London Road Mitcham Surrey CR4 4EA |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | P.s. Alagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,624 |
Cash | £14,532 |
Current Liabilities | £12,352 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
27 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
4 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 October 2011 | Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Parvinder Singh on 1 April 2011 (2 pages) |
5 September 2011 | Amended accounts made up to 31 May 2010 (3 pages) |
5 September 2011 | Amended accounts made up to 31 May 2010 (3 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 March 2011 | Termination of appointment of Mohssin Mian as a director (1 page) |
25 March 2011 | Termination of appointment of Mohssin Mian as a director (1 page) |
10 December 2010 | Appointment of Mr Parvinder Singh as a director (2 pages) |
10 December 2010 | Appointment of Mr Parvinder Singh as a director (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Parvinder Alagh as a director (1 page) |
1 July 2010 | Termination of appointment of Parvinder Alagh as a director (1 page) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Termination of appointment of Parvinder Alagh as a secretary (1 page) |
12 April 2010 | Termination of appointment of Parvinder Alagh as a secretary (1 page) |
12 April 2010 | Appointment of Mr Mohssin Khurshid Ahmed Mian as a director (2 pages) |
12 April 2010 | Appointment of Mr Mohssin Khurshid Ahmed Mian as a director (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
9 July 2009 | Director appointed mr parvinder singh alagh (1 page) |
9 July 2009 | Director appointed mr parvinder singh alagh (1 page) |
27 April 2009 | Appointment terminated director azem haq (1 page) |
27 April 2009 | Appointment terminated director azem haq (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from justin plaza 3 341 london road mitcham surrey CR4 4BE (1 page) |
10 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 15/05/08; full list of members (3 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (1 page) |
31 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Incorporation (13 pages) |
15 May 2007 | Incorporation (13 pages) |