Thornton Heath
Surrey
CR7 7JH
Secretary Name | Mumtaz Akhtar Hayat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Nutfield Road Thornton Heath Surrey CR7 7DL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 45 Brigstock Road Thornton Heath Surrey CR7 7JH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dilshad Hussain Chaudhry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,472 |
Cash | £1,344 |
Current Liabilities | £8,176 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
3 April 2012 | Voluntary strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
30 January 2012 | Director's details changed for Mr Dilshad Hussain Chaudhry on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Dilshad Hussain Chaudhry on 1 April 2011 (2 pages) |
28 January 2012 | Termination of appointment of Mumtaz Hayat as a secretary (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Dilshad Hussain Chaudhry on 1 November 2009 (2 pages) |
6 April 2010 | Director's details changed for Dilshad Hussain Chaudhry on 1 November 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2009 | Return made up to 25/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 45 brigstock road thornton heath surrey CR7 7JH (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
7 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Incorporation (14 pages) |