Dartford
Kent
DA1 2JS
Director Name | Mr Muhammad Imran |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL |
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
100 at £1 | Shamsher Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,237 |
Cash | £12,596 |
Current Liabilities | £14,973 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 November 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (17 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 21 September 2016 (12 pages) |
20 June 2018 | Liquidators' statement of receipts and payments to 21 September 2017 (19 pages) |
4 January 2017 | Registered office address changed from Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP England to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Resolutions
|
3 February 2016 | Statement of affairs with form 4.19 (6 pages) |
3 February 2016 | Statement of affairs with form 4.19 (6 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Appointment of a voluntary liquidator (1 page) |
9 January 2016 | Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page) |
9 January 2016 | Registered office address changed from First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL to Saud & Co Ltd Leigh House 7 Station Approach Bexley Heath DA7 4QP on 9 January 2016 (1 page) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 November 2015 | Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Muhammad Imran as a director on 1 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Shamsher Khan as a director on 1 October 2015 (2 pages) |
12 August 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (2 pages) |
12 August 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
12 August 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL to First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 2 Sanders Parade Greyhound Lane London SW16 5NL to First Floor Hanover Mill Fitzroy Street Ashton-Under-Lyne Lancashire OL7 0TL on 13 February 2015 (1 page) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 August 2014 | Registered office address changed from Unit 13 Tramsheds Coomber Way Croydon CR0 4TQ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Unit 13 Tramsheds Coomber Way Croydon CR0 4TQ to 2 Sanders Parade Greyhound Lane London SW16 5NL on 15 August 2014 (1 page) |
24 January 2014 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
24 January 2014 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
27 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 September 2013 | Registered office address changed from 128 Aurelia Road Croydon CR0 3BF United Kingdom on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 128 Aurelia Road Croydon CR0 3BF United Kingdom on 23 September 2013 (1 page) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Muhammad Imran on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Muhammad Imran on 12 February 2013 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 September 2012 | Registered office address changed from 120 Beddington Lane Croydon CR0 4TD United Kingdom on 22 September 2012 (1 page) |
22 September 2012 | Registered office address changed from 120 Beddington Lane Croydon CR0 4TD United Kingdom on 22 September 2012 (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Registered office address changed from Flat 3 Burkitt House 230 Norbury Avenue Thornton Heath CR7 8AJ England on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Flat 3 Burkitt House 230 Norbury Avenue Thornton Heath CR7 8AJ England on 26 September 2011 (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
9 December 2009 | Incorporation (23 pages) |
9 December 2009 | Incorporation (23 pages) |