London
SW16 3AZ
Director Name | Miss Shumaila Ateek Mirza |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Green Lane London SW16 3BL |
Registered Address | 11 Woodford Avenue Ilford Essex IG2 6UF |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Shamaila Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,011 |
Cash | £4,834 |
Current Liabilities | £86,536 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
29 May 2013 | Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX United Kingdom on 29 May 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 July 2011 | Registered office address changed from 210 Green Lane London SW16 3BL United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Registered office address changed from 170 Cranbrook Road Ilford Essex IG1 4LX on 24 June 2011 (1 page) |
26 May 2010 | Termination of appointment of Shumaila Mirza as a director (2 pages) |
26 May 2010 | Registered office address changed from 216 Green Lane Ilford Essex IG1 1YF United Kingdom on 26 May 2010 (2 pages) |
26 May 2010 | Appointment of Shumaila Ateek Mirza as a director (3 pages) |
24 May 2010 | Company name changed mughal motor company LTD\certificate issued on 24/05/10
|
28 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Director's details changed for Miss Shamaila Mirza on 14 April 2010 (3 pages) |
12 April 2010 | Incorporation
|
12 April 2010 | Incorporation
|