Company NameEmir Compliance Limited
Company StatusDissolved
Company Number06800190
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NamesFiscal Consult Ltd and Fiscal Compliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Misbah Ul Mosobbir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(1 year, 11 months after company formation)
Appointment Duration8 years (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Nower Road
Dorking
Surrey
RH4 3BX
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameMrs Tasmina Mosobbir
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Nower Road
Dorking
RH4 3BX
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitefiscalcompliance.com
Email address[email protected]
Telephone020 76085176
Telephone regionLondon

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Misbah Mosobbir
100.00%
Ordinary

Financials

Year2014
Net Worth£58,557
Cash£156,948
Current Liabilities£99,101

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2018Registered 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 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
28 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 August 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
21 November 2014Company name changed fiscal compliance LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2014Company name changed fiscal compliance LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 September 2014Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Misbah Ul Mosobbir on 3 September 2014 (2 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(3 pages)
16 August 2013Director's details changed for Mr Misbah Mosobbir on 24 January 2012 (2 pages)
16 August 2013Director's details changed for Mr Misbah Mosobbir on 24 January 2012 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Change of name notice (2 pages)
18 January 2012Company name changed fiscal consult LTD\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
18 January 2012Company name changed fiscal consult LTD\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2012-01-12
(2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
27 January 2011Appointment of Mr Misbah Mosobbir as a director (2 pages)
27 January 2011Termination of appointment of Tasmina Mosobbir as a director (1 page)
27 January 2011Appointment of Mr Misbah Mosobbir as a director (2 pages)
27 January 2011Termination of appointment of Tasmina Mosobbir as a director (1 page)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
21 November 2009Registered 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 2009Registered 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 2009Termination of appointment of Edwina Coales as a director (1 page)
20 November 2009Termination of appointment of Edwina Coales as a director (1 page)
20 November 2009Appointment of Mrs Tasmina Mosobbir as a director (2 pages)
20 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 November 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
20 November 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 November 2009Appointment of Mrs Tasmina Mosobbir as a director (2 pages)
20 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 999
(2 pages)
20 November 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 999
(2 pages)
20 November 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR (1 page)
27 January 2009Registered office changed on 27/01/2009 from suite b 29 harley street london W1G 9QR (1 page)
23 January 2009Incorporation (9 pages)
23 January 2009Incorporation (9 pages)