Morden
Surrey
SM4 5BT
Secretary Name | Mr Zubair Ahmad |
---|---|
Status | Closed |
Appointed | 01 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 July 2016) |
Role | Company Director |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Director Name | Mr Muhammad Ayaz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Director Name | Mrs Seher Zubair |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Secretary Name | Mr Muhammad Ayaz |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34-44 London Road Morden Surrey SM4 5BT |
Website | www.mordencollege.org.uk |
---|---|
Telephone | 020 84638330 |
Telephone region | London |
Registered Address | 34-44 London Road Morden Surrey SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,037 |
Cash | £100 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page) |
2 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Seher Zubair as a director on 1 May 2014 (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
28 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-07-28
|
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (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) |
7 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of Muhammad Ayaz as a director (1 page) |
30 January 2012 | Termination of appointment of Muhammad Ayaz as a director (1 page) |
18 October 2011 | Appointment of Mr Zubair Ahmad as a secretary (1 page) |
18 October 2011 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
18 October 2011 | Termination of appointment of Muhammad Ayaz as a secretary (1 page) |
18 October 2011 | Termination of appointment of Muhammad Ayaz as a secretary (1 page) |
18 October 2011 | Appointment of Mr Zubair Ahmad as a secretary (1 page) |
18 October 2011 | Appointment of Mr Zubair Ahmad as a director (2 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | Company name changed morden college LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Company name changed morden college LIMITED\certificate issued on 09/09/11
|
9 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Director's details changed for Mr Muhammad Ayaz on 30 April 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Muhammad Ayaz on 30 April 2010 (1 page) |
8 October 2010 | Director's details changed for Mrs Seher Zubair on 30 April 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Muhammad Ayaz on 30 April 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Seher Zubair on 30 April 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 October 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Mr Muhammad Ayaz on 30 April 2010 (1 page) |
16 September 2010 | Registered office address changed from 6 Munster Avenue Hounslow Middlesex TW4 5BQ United Kingdom on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 6 Munster Avenue Hounslow Middlesex TW4 5BQ United Kingdom on 16 September 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Company name changed A1 heathrow cargo services LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Company name changed A1 heathrow cargo services LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (2 pages) |
14 May 2009 | Incorporation (14 pages) |
14 May 2009 | Incorporation (14 pages) |