Uxbridge
Middlesex
UB10 8ST
Director Name | Mr Mohammed Ishtiaque Abbasi |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | murreecarehome.co.uk |
---|
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Shahnaz Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,129 |
Cash | £14,857 |
Current Liabilities | £275,001 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 15 May 2023 (overdue) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
8 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
2 May 2019 | Termination of appointment of Mohammed Ishtiaque Abbasi as a director on 31 March 2019 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 March 2018 | Director's details changed for Mr Mohammed Ishtiaque Abbasi on 1 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
24 August 2017 | Appointment of Mr Mohammed Ishtiaque Abbasi as a director on 1 August 2017 (2 pages) |
24 August 2017 | Appointment of Mr Mohammed Ishtiaque Abbasi as a director on 1 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mrs Shahnaz Abbasi on 31 March 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mrs Shahnaz Abbasi on 31 March 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from 8 Douglas Road Hounslow Middlesex TW3 1DA on 1 September 2010 (2 pages) |
6 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 August 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
4 August 2009 | Incorporation (16 pages) |
4 August 2009 | Incorporation (16 pages) |