Wimbledon
London
SW19 8TR
Director Name | Mr Mohammad Atiqur Rehman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Dubai (Sharja) |
Correspondence Address | Qurtuba O Floor Bank Street Sharjah P.B. No 21300 UAE |
Director Name | Mr Irfan Ullah Najam |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Purley Avenue London NW2 1SJ |
Registered Address | 31 Wakefield Street East Ham London E6 1NG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
2 at £1 | Muhammad Maqbool 66.67% Ordinary |
---|---|
1 at £1 | Mohammad Atiqur Rehman 33.33% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Termination of appointment of Irfan Najam as a director (1 page) |
14 May 2011 | Termination of appointment of Irfan Najam as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Mr. Mohammad Atiqur Rehman on 14 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Mohammad Atiqur Rehman on 14 April 2010 (2 pages) |
13 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 December 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 October 2009 | Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Regent House 72-76 Eversholt Street Euston London NW1 1BY on 6 October 2009 (1 page) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
15 April 2008 | Incorporation (17 pages) |
15 April 2008 | Incorporation (17 pages) |