Sutton
SM2 6JD
Director Name | Dr Amer Hafeez |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2014(4 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 October 2019) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 7 High View Cheam Sutton SM2 7DZ |
Director Name | Mr Asher Hafeez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Grip Technologies Limited Sterling House, 18 Avenu Sutton SM2 6JD |
Director Name | Dr Amer Hafeez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2010(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Grip Technologies Limited Sterling House, 18 Avenu Sutton SM2 6JD |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Muhammad Ahmed Khan 50.00% Ordinary |
---|---|
1 at £1 | Amer Hafeez 25.00% Ordinary |
1 at £1 | Asher Hafeez 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,886 |
Cash | £65,297 |
Current Liabilities | £104,104 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2017 | Appointment of Dr Amer Hafeez as a director on 3 June 2014 (2 pages) |
---|---|
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
27 February 2015 | Termination of appointment of Amer Hafeez as a director on 3 June 2014 (1 page) |
27 February 2015 | Termination of appointment of Amer Hafeez as a director on 3 June 2014 (1 page) |
19 November 2014 | Registered office address changed from Grip Technologies Sterling House 18 Avenue Road Belmont Surrey SM2 6JD to 113 Westmead Road Sutton Surrey SM1 4JE on 19 November 2014 (1 page) |
23 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Termination of appointment of Asher Hafeez as a director (1 page) |
12 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Registered office address changed from 50 Avenue Road Sutton SM2 6JB United Kingdom on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 50 Avenue Road Sutton SM2 6JB United Kingdom on 6 July 2011 (2 pages) |
2 June 2010 | Incorporation
|
2 June 2010 | Incorporation
|