Pinewood Road
High Wycombe
Buckinghamshire
HP12 4DD
Director Name | Ms Abeeda Tarunum Khan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchester Avenue Heston Middlesex TW5 0HA |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ms Abeeda Tarunum Khan 50.00% Ordinary |
---|---|
1 at £1 | Ms Nahida Arif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£587,426 |
Cash | £39,690 |
Current Liabilities | £267,770 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 March 2009 | Delivered on: 2 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 oakleigh road pinner t/nos MX395116 and MX395148 by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Outstanding |
---|---|
23 February 2009 | Delivered on: 25 February 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (29 pages) |
---|---|
11 December 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (26 pages) |
30 October 2018 | Registered office address changed from The Old School House Thame Road Longwicks Bucks HP27 9SG to 25 Moorgate London EC2R 6AY on 30 October 2018 (2 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Statement of affairs (8 pages) |
25 October 2018 | Appointment of a voluntary liquidator (3 pages) |
15 September 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 July 2017 | Notification of Abeeda Tarunum Khan as a person with significant control on 11 June 2017 (2 pages) |
14 July 2017 | Notification of Abeeda Tarunum Khan as a person with significant control on 11 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Ms Nahida Arif on 1 September 2011 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages) |
30 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Ms Abeeda Tarunum Khan on 1 October 2009 (2 pages) |
30 August 2010 | Director's details changed for Ms Nahida Arif on 1 October 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
30 December 2009 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Incorporation (13 pages) |
11 June 2008 | Incorporation (13 pages) |