Surbiton
Surrey
KT6 7AL
Director Name | Mr Irfan Waheed |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suit 146 2 Old Brompton Road London SW7 3DQ |
Director Name | Mr Sheraz Nazir Ahmed |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carnanton Road Walthamstow London E17 4DB |
Director Name | Mr Sheraz Nazir Ahmed |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carnanton Road Walthamstow London E17 4DB |
Director Name | Mr Aqib Hanif |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Wanstead Lane Ilford Essex IG1 3SF |
Secretary Name | Mr Sheraz Nazir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Carnanton Road Walthamstow London E17 4DB |
Registered Address | Suit 146 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
55 at £1 | Aqib Hanif 55.00% Ordinary |
---|---|
45 at £1 | Sheraz Ahmed 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£122,199 |
Cash | £10,087 |
Current Liabilities | £224,804 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Compulsory strike-off action has been suspended (1 page) |
8 November 2012 | Compulsory strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Hamilton House 4a the Avenue Highams Park London E4 9LD England on 16 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Sheraz Ahmed as a director (1 page) |
15 February 2012 | Appointment of Mr Irfan Waheed as a director (2 pages) |
15 February 2012 | Termination of appointment of Sheraz Ahmed as a director (1 page) |
15 February 2012 | Appointment of Mr Irfan Waheed as a director (2 pages) |
7 February 2012 | Appointment of Mr Irfan Waheed as a secretary (2 pages) |
7 February 2012 | Appointment of Mr Irfan Waheed as a secretary (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Registered office address changed from C/O Impress Retail Ltd 267 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from C/O Impress Retail Ltd 267 Ilford Lane Ilford Essex IG1 2SD United Kingdom on 19 December 2011 (1 page) |
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
3 March 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
3 March 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Appointment of Mr Sheraz Ahmed as a director (2 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Appointment of Mr Sheraz Ahmed as a director (2 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Termination of appointment of Aqib Hanif as a director (1 page) |
25 May 2010 | Termination of appointment of Aqib Hanif as a director (1 page) |
1 December 2009 | Termination of appointment of Sheraz Ahmed as a secretary (1 page) |
1 December 2009 | Termination of appointment of Sheraz Ahmed as a secretary (1 page) |
30 November 2009 | Termination of appointment of Sheraz Ahmed as a director (1 page) |
30 November 2009 | Registered office address changed from 21 Millicent Road Leyton London London E10 7LG United Kingdom on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 21 Millicent Road Leyton London London E10 7LG United Kingdom on 30 November 2009 (1 page) |
30 November 2009 | Termination of appointment of Sheraz Ahmed as a director (1 page) |
13 April 2009 | Incorporation (13 pages) |
13 April 2009 | Incorporation (13 pages) |