Morden
SM4 5JG
Secretary Name | Dr Abdul Wali Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Morden Hall Road Morden SM4 5JG |
Director Name | Ms Qamar Jahan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Secretarial Assistant |
Country of Residence | England |
Correspondence Address | 84 Morden Hall Road Morden SM4 5JG |
Registered Address | 46 Trinity Road London SW17 7RE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Abdul Wali Ahmed 50.00% Ordinary |
---|---|
500 at £1 | Qamar Jahan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,410 |
Cash | £3,806 |
Current Liabilities | £73,933 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 23 November 2023 (overdue) |
4 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 August 2017 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 46 Trinity Road London SW17 7RE on 31 August 2017 (1 page) |
28 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 February 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
24 June 2013 | Registered office address changed from Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 24 June 2013 (1 page) |
23 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Termination of appointment of Qamar Jahan as a director (1 page) |
25 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Ms Qamer Jahan on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Ms Qamer Jahan on 1 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from Abacus Accountants 160-166 Kensington High Street London W8 7RG on 6 February 2010 (1 page) |
6 February 2010 | Registered office address changed from Abacus Accountants 160-166 Kensington High Street London W8 7RG on 6 February 2010 (1 page) |
1 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Qamer Jahan on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Qamer Jahan on 1 October 2009 (2 pages) |
27 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2009 | Return made up to 09/11/08; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from cnc associates 160-166 kensington high street london W8 7RG (1 page) |
25 May 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 jaggard way london SW12 8SG (1 page) |
9 November 2007 | Incorporation (20 pages) |