Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Adeel Rubani |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Fidahusein Gulamali Asharia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Mohsin Janmohamed |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Registered Address | 50 Northwood Road Thornton Heath CR7 8HQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Thornton Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fidahussein Asnaria 50.00% Ordinary |
---|---|
1 at £1 | Mohsin Janmohamed 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
5 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
9 March 2023 | Change of details for Mr Ghulam Mustafa as a person with significant control on 1 March 2023 (2 pages) |
9 March 2023 | Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 50 Northwood Road Thornton Heath CR7 8HQ on 9 March 2023 (1 page) |
9 March 2023 | Director's details changed for Mr Adeel Rubani on 1 March 2023 (2 pages) |
9 March 2023 | Change of details for Mr Adeel Rubani as a person with significant control on 1 March 2023 (2 pages) |
9 March 2023 | Director's details changed for Mr Ghulam Mustafa on 1 March 2023 (2 pages) |
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 9 February 2023 (1 page) |
9 February 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2022 | Accounts for a dormant company made up to 30 November 2021 (9 pages) |
18 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2022 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
28 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
18 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
18 November 2020 | Notification of Ghulam Mustafa as a person with significant control on 27 June 2019 (2 pages) |
18 November 2020 | Cessation of Mohsin Janmohamed as a person with significant control on 27 June 2019 (1 page) |
18 November 2020 | Cessation of Fidahusein Gulamali Asharia as a person with significant control on 27 June 2019 (1 page) |
18 November 2020 | Notification of Adeel Rubani as a person with significant control on 27 June 2019 (2 pages) |
17 November 2020 | Appointment of Mr Adeel Rubani as a director on 27 June 2019 (2 pages) |
17 November 2020 | Termination of appointment of Mohsin Janmohamed as a director on 27 June 2019 (1 page) |
17 November 2020 | Appointment of Mr Ghulam Mustafa as a director on 27 June 2019 (2 pages) |
17 November 2020 | Termination of appointment of Fidahusein Gulamali Asharia as a director on 27 June 2019 (1 page) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Accounts for a dormant company made up to 30 November 2018 (8 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 February 2015 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2015 (1 page) |
16 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mohsin Janmohamed on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Fidahusein Gulamali Asharia on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Fidahusein Gulamali Asharia on 16 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Director's details changed for Mohsin Janmohamed on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH to Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 16 February 2015 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 March 2013 | Director's details changed for Fidahussein Asnaria on 16 November 2012 (2 pages) |
4 March 2013 | Director's details changed for Fidahussein Asnaria on 16 November 2012 (2 pages) |
28 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 November 2011 (8 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Incorporation (46 pages) |
16 November 2010 | Incorporation (46 pages) |