London
SW17 7TG
Director Name | Mr Mohammad Arshad Qadeer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 26 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 213 Upper Tooting Road London SW17 7TG |
Director Name | Mrs Faryal Akhtar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Briar Avenue London SW16 3AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 213 Upper Tooting Road London SW17 7TG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Tooting |
Built Up Area | Greater London |
1 at 1 | R H Sabir 100.00% Ordinary |
---|
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
15 August 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
16 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
10 December 2010 | Appointment of Mr Mohammad Arshad Qadeer as a director (2 pages) |
10 December 2010 | Termination of appointment of Faryal Akhtar as a director (1 page) |
10 December 2010 | Termination of appointment of Faryal Akhtar as a director (1 page) |
10 December 2010 | Appointment of Mr Mohammad Arshad Qadeer as a director (2 pages) |
14 May 2010 | Director's details changed for Faryal Akhtar on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Faryal Akhtar on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Secretary's details changed for Mr Riaz Ul Hassan Sabir on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Riaz Ul Hassan Sabir on 14 May 2010 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
12 August 2009 | Secretary appointed mr riaz ul hassan sabir (1 page) |
12 August 2009 | Secretary appointed mr riaz ul hassan sabir (1 page) |
15 June 2009 | Director appointed faryal akhtar (2 pages) |
15 June 2009 | Director appointed faryal akhtar (2 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (2 pages) |
12 June 2009 | Return made up to 28/05/09; full list of members (2 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Appointment terminated director company directors LIMITED (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 111-113 commercial road london E1 1RD (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 111-113 commercial road london E1 1RD (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 264 upper tooting road london SW17 0DO (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 264 upper tooting road london SW17 0DO (1 page) |
11 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
11 June 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
11 June 2009 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
28 May 2008 | Incorporation (16 pages) |
28 May 2008 | Incorporation (16 pages) |