Croydon
CR0 2DZ
Secretary Name | Mr Janak Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2008(2 days after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Export Manager |
Correspondence Address | Unit 4 Swan Close Croydon CR0 2DZ |
Director Name | Mr Janak Solanki |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2011(2 years, 12 months after company formation) |
Appointment Duration | 13 years |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | 4 Swan Close Croydon Surrey CR0 2DZ |
Director Name | Mr Tahir Safder |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 May 2008(2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 2012) |
Role | Business |
Correspondence Address | 86/96 Jaffar Street Link Club Road Sialkot - Cantt Pakistan |
Director Name | Imran Ashraf |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Cm Instrumente Gmbh Gansacker 56 Tuttlingen Germany |
Director Name | Kamran Ashraf |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | House 69/67 Jaffar Street Sialkot Pakistan |
Director Name | Pervaiz Iqbal |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 May 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Cm Instrumente Gmbh Gansacker 56 Tuttlingen. Germany |
Director Name | Dr Sherif Mohamed Fahmy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 11 July 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hellebore Court Mildmay Road Stevenage Hertfordshire SG1 5TA |
Director Name | CER Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Website | gowllandsmed.com |
---|
Registered Address | Unit 4 Swan Close Croydon CR0 2DZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
8k at £1 | Janak Solanki 8.00% Ordinary |
---|---|
46k at £1 | Yasin Ashraf 46.00% Ordinary |
4k at £1 | Ahsan Sohil 4.00% Ordinary |
22k at £1 | Khurram Iqbal 22.00% Ordinary |
20k at £1 | Sheraz Safder 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £773,151 |
Cash | £424,647 |
Current Liabilities | £318,598 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
12 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 February 2010 | Delivered on: 4 March 2010 Satisfied on: 4 July 2014 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises at 4 swan close 5 swan court gloucester road croydon surrey t/no SGL551744 all shares rights benefits and advantages at any time, by way of floating charge all the chattels fixed charge book and other debts other monetary claims, the goodwill. Fully Satisfied |
15 February 2010 | Delivered on: 4 March 2010 Satisfied on: 26 June 2014 Persons entitled: Habib Bank Ag Zurich Classification: Standard mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 4 swan close unit 5 swan court gloucester road croydon surrey t/no SGL551744 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
---|---|
7 July 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 December 2019 | Director's details changed for Mr Janak Solanki on 4 December 2019 (2 pages) |
4 December 2019 | Secretary's details changed for Mr. Janak Solanki on 4 December 2019 (1 page) |
4 December 2019 | Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages) |
4 December 2019 | Change of details for Mr. Yasin Ashraf as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Janak Solanki on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr. Yasin Ashraf on 4 December 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
16 October 2017 | Change of details for Mr. Yasin Ashraf as a person with significant control on 1 July 2017 (2 pages) |
16 October 2017 | Cessation of Janak Solanki as a person with significant control on 1 July 2017 (1 page) |
16 October 2017 | Change of details for Mr. Yasin Ashraf as a person with significant control on 1 July 2017 (2 pages) |
16 October 2017 | Cessation of Janak Solanki as a person with significant control on 1 July 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 August 2014 | Registration of charge 065864730003, created on 12 August 2014 (6 pages) |
15 August 2014 | Registration of charge 065864730003, created on 12 August 2014 (6 pages) |
4 July 2014 | Satisfaction of charge 2 in full (1 page) |
4 July 2014 | Satisfaction of charge 2 in full (1 page) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 1 (5 pages) |
18 June 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
12 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 July 2013 | Registered office address changed from 4 Swan Close Gloucester Road Croydon CR0 2DS United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from 4 Swan Close Gloucester Road Croydon CR0 2DS United Kingdom on 12 July 2013 (1 page) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 October 2012 | Termination of appointment of Sherif Fahmy as a director (1 page) |
26 October 2012 | Termination of appointment of Sherif Fahmy as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Termination of appointment of Imran Ashraf as a director (1 page) |
15 October 2012 | Termination of appointment of Kamran Ashraf as a director (1 page) |
15 October 2012 | Termination of appointment of Imran Ashraf as a director (1 page) |
15 October 2012 | Termination of appointment of Pervaiz Iqbal as a director (1 page) |
15 October 2012 | Termination of appointment of Kamran Ashraf as a director (1 page) |
15 October 2012 | Termination of appointment of Pervaiz Iqbal as a director (1 page) |
15 October 2012 | Termination of appointment of Tahir Safder as a director (1 page) |
15 October 2012 | Termination of appointment of Tahir Safder as a director (1 page) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Appointment of Dr Sherif Mohamed Fahmy as a director (2 pages) |
11 July 2011 | Appointment of Dr Sherif Mohamed Fahmy as a director (2 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Appointment of Kamran Ashraf as a director (2 pages) |
1 July 2011 | Appointment of Kamran Ashraf as a director (2 pages) |
15 June 2011 | Appointment of Pervaiz Iqbal as a director (2 pages) |
15 June 2011 | Appointment of Pervaiz Iqbal as a director (2 pages) |
15 June 2011 | Appointment of Imran Ashraf as a director (2 pages) |
15 June 2011 | Appointment of Imran Ashraf as a director (2 pages) |
14 June 2011 | Appointment of Mr. Janak Solanki as a director (2 pages) |
14 June 2011 | Appointment of Mr. Janak Solanki as a director (2 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Registered office address changed from 29 Neville Road Croydon CR0 2DS United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 29 Neville Road Croydon CR0 2DS United Kingdom on 21 June 2010 (1 page) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 July 2009 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
28 July 2009 | Ad 09/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from bourne house 475 godstone road whyteleafe surrey CR3 0BL england (1 page) |
27 May 2008 | Appointment terminated director cer nominees LIMITED (1 page) |
27 May 2008 | Appointment terminated director cer nominees LIMITED (1 page) |
12 May 2008 | Director appointed mr. Yasin ashraf (1 page) |
12 May 2008 | Director appointed mr. Yasin ashraf (1 page) |
9 May 2008 | Director appointed mr. Tahir safder (1 page) |
9 May 2008 | Secretary appointed mr. Janak solanki (1 page) |
9 May 2008 | Secretary appointed mr. Janak solanki (1 page) |
9 May 2008 | Director appointed mr. Tahir safder (1 page) |
7 May 2008 | Incorporation (13 pages) |
7 May 2008 | Incorporation (13 pages) |