Kenley
Surrey
CR8 5NH
Director Name | Mr Shehzad Umar Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Lower Road Kenley Surrey CR8 5ND |
Director Name | Mr Kashif Sarwar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Lower Road Kenley Surrey CR8 5ND |
Director Name | Mrs Fiona Barrett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
Director Name | Ms Sonia Mahmood |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Adnan Qamer Rana |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sandyhill Road Ilford Essex IG1 2ET |
Director Name | Mr Sudhakar Thotamalla |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2013(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Suresh Paariyar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Nepali |
Status | Resigned |
Appointed | 18 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Syed Sabir Ahmed |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 08 May 2014(4 years after company formation) |
Appointment Duration | 1 week (resigned 15 May 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 49 Biscott House Devas Street London E3 3LZ |
Registered Address | 1st Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Adnan Rana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,922 |
Cash | £1,406 |
Current Liabilities | £78,532 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2014 | Appointment of Mr Shrimalli Prafulcchandra as a director on 10 May 2014 (2 pages) |
13 July 2014 | Termination of appointment of Syed Sabir Ahmed as a director on 15 May 2014 (1 page) |
13 July 2014 | Termination of appointment of Syed Sabir Ahmed as a director on 15 May 2014 (1 page) |
13 July 2014 | Appointment of Mr Shrimalli Prafulcchandra as a director on 10 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Syed Sabir Ahmed as a director on 8 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Suresh Paariyar as a director on 8 May 2014 (1 page) |
22 April 2014 | Appointment of Mr Suresh Paariyar as a director on 18 February 2014 (2 pages) |
22 April 2014 | Appointment of Mr Suresh Paariyar as a director on 18 February 2014 (2 pages) |
21 April 2014 | Termination of appointment of Adnan Qamer Rana as a director on 21 February 2014 (1 page) |
21 April 2014 | Termination of appointment of Adnan Qamer Rana as a director on 21 February 2014 (1 page) |
18 February 2014 | Termination of appointment of Sudhakar Thotamalla as a director on 11 November 2013 (1 page) |
18 February 2014 | Termination of appointment of Sudhakar Thotamalla as a director on 11 November 2013 (1 page) |
21 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 August 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 August 2013 | Appointment of Mr Sudhakar Thotamalla as a director on 16 May 2013 (2 pages) |
19 August 2013 | Appointment of Mr Sudhakar Thotamalla as a director on 16 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Shehzad Umar Khan as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Fiona Barrett as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Sonia Mahmood as a director on 30 April 2013 (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Termination of appointment of Sonia Mahmood as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Fiona Barrett as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Shehzad Umar Khan as a director on 30 April 2013 (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Termination of appointment of Kashif Sarwar as a director on 18 April 2013 (1 page) |
18 April 2013 | Appointment of Mr Adnan Qamer Rana as a director on 18 April 2013 (2 pages) |
18 April 2013 | Appointment of Mr Adnan Qamer Rana as a director on 18 April 2013 (2 pages) |
18 April 2013 | Termination of appointment of Kashif Sarwar as a director on 18 April 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 August 2012 | Director's details changed for Mr Shehzad Umar Khan on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Kashif Sarwar on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Shehzad Umar Khan on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Kashif Sarwar on 10 August 2012 (2 pages) |
3 August 2012 | Appointment of Mrs Fiona Barrett as a director on 31 July 2012 (2 pages) |
3 August 2012 | Appointment of Mrs Fiona Barrett as a director on 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Appointment of Sonia Mahmood as a director on 31 July 2012 (2 pages) |
3 August 2012 | Appointment of Sonia Mahmood as a director on 31 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Kashif Sarwar on 14 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Mr Kashif Sarwar on 14 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Shehzad Umar Khan on 14 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Shehzad Umar Khan on 14 June 2012 (2 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
21 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from C/O Ashton Coopers & Co 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from C/O Ashton Coopers & Co 12 Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom on 27 October 2010 (1 page) |
6 May 2010 | Incorporation (23 pages) |
6 May 2010 | Incorporation (23 pages) |