Banstead
Surrey
SM7 3JY
Secretary Name | Mrs Saima Iqbal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2011) |
Role | Company Director |
Correspondence Address | 60 Lakers Rise Banstead Surrey SM7 3JY |
Director Name | Mr Anwar Ali Choudhary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chelwood Crescent Leeds West Yorkshire LS8 2AQ |
Registered Address | 60 Lakers Rise Banstead Surrey SM7 3JY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,288 |
Cash | £2,481 |
Current Liabilities | £33,113 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Khurram Iqbal on 1 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
14 December 2009 | Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page) |
14 December 2009 | Secretary's details changed for Saima Iqbal on 1 October 2009 (1 page) |
14 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-12-14
|
12 June 2009 | Company name changed yusuf it solutions LTD\certificate issued on 17/06/09 (3 pages) |
12 June 2009 | Company name changed yusuf it solutions LTD\certificate issued on 17/06/09 (3 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom (1 page) |
7 February 2009 | Director Appointed Khurram Logged Form (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 277 roundhay road leeds west yorkshire LS8 4HS united kingdom (1 page) |
7 February 2009 | Director appointed khurram logged form (2 pages) |
20 January 2009 | Director appointed khurram iqbal (1 page) |
20 January 2009 | Appointment terminated director anwar choudhary (1 page) |
20 January 2009 | Director appointed khurram iqbal (1 page) |
20 January 2009 | Secretary appointed saima iqbal (1 page) |
20 January 2009 | Appointment Terminated Director anwar choudhary (1 page) |
20 January 2009 | Secretary appointed saima iqbal (1 page) |
10 October 2008 | Incorporation (12 pages) |
10 October 2008 | Incorporation (12 pages) |