London
SW18 5JL
Secretary Name | Mr Muhammad Atif |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 02 March 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Correspondence Address | 29/26col Faqir Hussain Cantt Sialkot Pakistan |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 258 Merton Road London SW18 5JL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,946 |
Cash | £30,076 |
Current Liabilities | £30,094 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
18 January 2024 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
29 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
26 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
31 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
10 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
22 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 October 2009 (11 pages) |
24 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page) |
23 December 2009 | Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page) |
23 December 2009 | Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Muhammad Atif on 1 November 2009 (1 page) |
23 December 2009 | Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Chouhdry Sikander Atif on 1 November 2009 (2 pages) |
17 March 2009 | Ad 10/11/08-24/02/09\gbp si 14000@1=14000\gbp ic 1/14001\ (2 pages) |
17 March 2009 | Gbp nc 100/15000\02/03/09 (1 page) |
17 March 2009 | Resolutions
|
17 March 2009 | Secretary appointed muhammad atif (2 pages) |
17 March 2009 | Ad 10/11/08-24/02/09\gbp si 14000@1=14000\gbp ic 1/14001\ (2 pages) |
17 March 2009 | Secretary appointed muhammad atif (2 pages) |
17 March 2009 | Gbp nc 100/15000\02/03/09 (1 page) |
17 March 2009 | Resolutions
|
4 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
4 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
27 November 2008 | Director appointed chouhdry sikander atif (2 pages) |
27 November 2008 | Director appointed chouhdry sikander atif (2 pages) |
13 November 2008 | Appointment terminated director barbara kahan (1 page) |
13 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 November 2008 | Appointment terminated director barbara kahan (1 page) |
10 November 2008 | Incorporation (16 pages) |
10 November 2008 | Incorporation (16 pages) |