Brentwood
Essex
CM13 2TN
Director Name | Mr Muhammad Usman Qudrat Ellahi Karam Ellahi |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Bahraini |
Status | Closed |
Appointed | 29 November 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 21 December 2018) |
Role | Director Of Corporate Affairs |
Country of Residence | Bahrain |
Correspondence Address | PO Box 26197 Main Office Manama Bahrain |
Director Name | Mr Peter Michael Mumford |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterfold House Barhatch Lane Cranleigh GU6 7NH |
Secretary Name | Mr Anthony Michael Hampton |
---|---|
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Winterfold House Barhatch Lane Cranleigh GU6 7NH |
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 |
Year | 2011 |
---|---|
Turnover | £7,122,258 |
Gross Profit | £150,706 |
Net Worth | £17,474 |
Cash | £193,821 |
Current Liabilities | £1,066,818 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (13 pages) |
---|---|
2 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (11 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 3 September 2015 (13 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 3 September 2015 (13 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (13 pages) |
5 November 2014 | Liquidators' statement of receipts and payments to 3 September 2014 (10 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (10 pages) |
5 November 2014 | Liquidators statement of receipts and payments to 3 September 2014 (10 pages) |
22 October 2014 | Registered office address changed from Winterfold House Barhatch Lane Cranleigh GU6 7NH United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 October 2014 (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Appointment of a voluntary liquidator (1 page) |
11 September 2013 | Statement of affairs with form 4.19 (6 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
24 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 December 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Termination of appointment of Peter Mumford as a director (1 page) |
16 December 2010 | Termination of appointment of Anthony Michael Hampton as a secretary (1 page) |
30 November 2010 | Appointment of Mr Muhammad Usman Qudrat Ellahi Karam Ellahi as a director (2 pages) |
29 November 2010 | Appointment of Mr Kevin Grantly Flook as a director (2 pages) |
13 August 2010 | Incorporation (23 pages) |