New Malden
Surrey
KT3 5AH
Secretary Name | Mr Abdul Ahad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(same day as company formation) |
Role | Dir-Sec |
Country of Residence | England |
Correspondence Address | 34 Brunswick Close Twickenham Middlesex TW2 5ND |
Director Name | Mr Abdul Ahad |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Dir-Sec |
Country of Residence | England |
Correspondence Address | 34 Brunswick Close Twickenham Middlesex TW2 5ND |
Director Name | Mr Abdul Mojid Fiaz Mohammed |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2008(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Winchendon Road Teddington Middlesex TW11 0SX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7-15 Greatorex Street 1st Floor London E1 5NF |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
40 at £1 | Abdul Ahad 40.00% Ordinary |
---|---|
30 at £1 | Abdul Mojid 30.00% Ordinary |
30 at £1 | Tunu Miah 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,488 |
Cash | £20,827 |
Current Liabilities | £58,613 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 March 2008 | Delivered on: 9 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 high street teddington middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
30 January 2008 | Delivered on: 5 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
7 December 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Abdul Ahad as a director on 16 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Abdul Ahad as a director on 16 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 January 2016 | Termination of appointment of Abdul Mojid Fiaz Mohammed as a director on 29 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Abdul Mojid Fiaz Mohammed as a director on 29 December 2015 (1 page) |
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Abdul Fiaz Mojid Mohammed on 4 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Fiaz Mojid Mohammed on 3 June 2014 (2 pages) |
30 May 2014 | Director's details changed for Fiaz a-Mojid Mohammed on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Fiaz a-Mojid Mohammed on 30 May 2014 (2 pages) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 November 2009 | Director's details changed for Abdul Ahad on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiaz a-Mojid Mohammed on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiaz a-Mojid Mohammed on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Abdul Ahad on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
6 March 2009 | Director appointed fiaz a-mojid mohammed (2 pages) |
6 March 2009 | Director appointed fiaz a-mojid mohammed (2 pages) |
27 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
27 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 7-15 greatorex street london E1 5NF (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Ad 14/11/07--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 7-15 greatorex street london E1 5NF (1 page) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Ad 14/11/07--------- £ si 40@1=40 £ ic 1/41 (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (16 pages) |
14 November 2007 | Incorporation (16 pages) |