Dorking
Surrey
RH4 3BX
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Mrs Tasmina Mosobbir |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Nower Road Dorking RH4 3BX |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | fiscalcompliance.com |
---|---|
Email address | [email protected] |
Telephone | 020 76085176 |
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Misbah Mosobbir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,557 |
Cash | £156,948 |
Current Liabilities | £99,101 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 14 December 2018 (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
15 August 2017 | Registered office address changed from Ramon Lee & Partners 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Ramon Lee & Partners 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
21 November 2014 | Company name changed fiscal compliance LIMITED\certificate issued on 21/11/14
|
21 November 2014 | Company name changed fiscal compliance LIMITED\certificate issued on 21/11/14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 September 2014 | Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages) |
11 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
16 August 2013 | Director's details changed for Mr Misbah Mosobbir on 24 January 2012 (2 pages) |
16 August 2013 | Director's details changed for Mr Misbah Mosobbir on 24 January 2012 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed fiscal consult LTD\certificate issued on 18/01/12
|
18 January 2012 | Company name changed fiscal consult LTD\certificate issued on 18/01/12
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Appointment of Mr Misbah Mosobbir as a director (2 pages) |
27 January 2011 | Termination of appointment of Tasmina Mosobbir as a director (1 page) |
27 January 2011 | Appointment of Mr Misbah Mosobbir as a director (2 pages) |
27 January 2011 | Termination of appointment of Tasmina Mosobbir as a director (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 21 November 2009 (1 page) |
21 November 2009 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 21 November 2009 (1 page) |
20 November 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
20 November 2009 | Termination of appointment of Edwina Coales as a director (1 page) |
20 November 2009 | Appointment of Mrs Tasmina Mosobbir as a director (2 pages) |
20 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 November 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
20 November 2009 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
20 November 2009 | Appointment of Mrs Tasmina Mosobbir as a director (2 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
20 November 2009 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR (1 page) |
23 January 2009 | Incorporation (9 pages) |
23 January 2009 | Incorporation (9 pages) |