Surbiton
Surrey
KT5 9BN
Secretary Name | Delara Begum Malek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 365 West Barnes Lane New Malden Surrey KT3 6JF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
1 at £1 | Abdul Malek 50.00% Ordinary |
---|---|
1 at £1 | Dilara Begum Malek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,423 |
Cash | £190 |
Current Liabilities | £20,303 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (14 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (14 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (14 pages) |
22 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
6 May 2009 | Director's change of particulars / abdul malek / 28/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / abdul malek / 28/04/2009 (1 page) |
2 April 2009 | Director appointed abdul malek (2 pages) |
2 April 2009 | Secretary appointed delara begum malek (1 page) |
2 April 2009 | Director appointed abdul malek (2 pages) |
2 April 2009 | Secretary appointed delara begum malek (1 page) |
26 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 March 2009 | Appointment terminated director ela shah (1 page) |
26 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 March 2009 | Appointment terminated director ela shah (1 page) |
26 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
23 March 2009 | Incorporation (16 pages) |
23 March 2009 | Incorporation (16 pages) |