London
SW12 9AG
Director Name | Mr Humayoon Nasir |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 01 June 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 January 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 88 Balham High Road London SW12 9AG |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Humayoon Nasir |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 August 2010(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2010) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 88 Balham High Road London SW12 9AG |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | light-of-gurkha.co.uk |
---|---|
Telephone | 020 86734160 |
Telephone region | London |
Registered Address | 88 Balham High Road London SW12 9AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
2 at £1 | Mansoor Rahaman 66.67% Ordinary |
---|---|
1 at £1 | Humayoon Nasir 33.33% Preference |
Year | 2014 |
---|---|
Net Worth | -£22,773 |
Cash | £3,094 |
Current Liabilities | £404,658 |
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 compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Humayoon Nasir on 2 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mr Mansoor Rahaman on 2 April 2013 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
23 December 2010 | Appointment of Mr Humayoon Nasir as a director (2 pages) |
23 December 2010 | Termination of appointment of Humayoon Nasir as a director (1 page) |
23 December 2010 | Termination of appointment of Humayoon Nasir as a director (1 page) |
23 December 2010 | Appointment of Mr Humayoon Nasir as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Appointment of Mr Humayoon Nasir as a director (2 pages) |
11 August 2010 | Appointment of Mr Humayoon Nasir as a director (2 pages) |
6 August 2010 | Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 88 Balham High Road London SW12 9AG United Kingdom on 6 August 2010 (1 page) |
14 June 2010 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR United Kingdom on 14 June 2010 (1 page) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Mansoor Rahaman on 1 October 2009 (2 pages) |
5 November 2009 | Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 1 Ebury Mews London SW1W 9NX on 5 November 2009 (1 page) |
15 April 2009 | Director appointed mr mansoor rahaman (1 page) |
15 April 2009 | Director appointed mr mansoor rahaman (1 page) |
3 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
3 April 2009 | Appointment terminated director aderyn hurworth (1 page) |
24 March 2009 | Incorporation (6 pages) |
24 March 2009 | Incorporation (6 pages) |