Hounslow
TW3 3SF
Director Name | Mr Jafrullah Mohammad |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 24 Rollit Crescent Hounslow Hounslow TW3 3SF |
Registered Address | 24 Rollit Crescent Hounslow Hounslow Middlesex TW3 3SF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
50 at £1 | Fathima Mohammad 50.00% Ordinary |
---|---|
50 at £1 | Jafrullah Mohammad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,823 |
Cash | £18,071 |
Current Liabilities | £15,248 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 March 2012 | Director's details changed for Mr Jafrullah Mohammad on 26 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Jafrullah Mohammad on 26 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
11 January 2011 | Termination of appointment of Jafrullah Mohammad as a director (1 page) |
11 January 2011 | Termination of appointment of Jafrullah Mohammad as a director (1 page) |
5 January 2011 | Company name changed imperial (it) solutions LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed imperial (it) solutions LIMITED\certificate issued on 05/01/11
|
4 January 2011 | Incorporation (22 pages) |
4 January 2011 | Incorporation (22 pages) |