Eden Walk Shopping Centre Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Sumair Naveed |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Eden Walk Eden Walk Shopping Centre Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Malik Tariq Ahmed |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Granville Road London SW18 5SE |
Registered Address | 23 Eden Walk Eden Walk Shopping Centre Eden Street Kingston Upon Thames Surrey KT1 1BL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £0.01 | Kamran Ahmed Tariq 50.00% Ordinary |
---|---|
50 at £0.01 | Masood Ahmad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,996 |
Cash | £4,624 |
Current Liabilities | £37,525 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 November 2011 | Delivered on: 25 November 2011 Persons entitled: Eden Walk Shopping Centre Limited Partnership (Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited) Classification: Lease Secured details: £3,360.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,360.00. Outstanding |
---|---|
28 October 2010 | Delivered on: 4 November 2010 Persons entitled: Eden Walk Shopping Centre Limited Partnership Acting by Its General Partner Eden Walk Shopping Centre General Partner Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £3,290.00 paid in respect of a lease dated 28/10/10 of 23 eden walk shopping centre kingston upon thames. Outstanding |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2018 | Voluntary strike-off action has been suspended (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Termination of appointment of Malik Ahmed as a director (1 page) |
14 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Termination of appointment of Malik Ahmed as a director (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 July 2013 | Appointment of Mr Kamran Ahmed Tariq as a director (2 pages) |
15 July 2013 | Appointment of Mr Kamran Ahmed Tariq as a director (2 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Termination of appointment of Sumair Naveed as a director (1 page) |
9 November 2012 | Termination of appointment of Sumair Naveed as a director (1 page) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 392 London Road Mitcham Surrey CR4 4EA United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 September 2011 | Appointment of Mr Malik Tariq Ahmed as a director (2 pages) |
16 September 2011 | Appointment of Mr Malik Tariq Ahmed as a director (2 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 October 2010 | Appointment of Mr Sumair Naveed as a director (2 pages) |
13 October 2010 | Appointment of Mr Sumair Naveed as a director (2 pages) |
13 October 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
13 October 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|