Ajmer
Rajasthan
305001
Director Name | Mr Syed Shaheen Akhtar Chishti |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wormholt Road Wormholt Road London W12 0LS |
Director Name | Mrs Julian Stroble |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Business Director |
Country of Residence | Austria |
Correspondence Address | Ruster Strasse 8-B Eisenstadt 7000 |
Director Name | Mr Walter Stroble |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Business Director |
Country of Residence | Austria |
Correspondence Address | Ruster Strasse 8-B Eisenstadt 7000 |
Website | chishtiaccounting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87497733 |
Telephone region | London |
Registered Address | 44 Wormholt Road London W12 0LS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Syed Iqbal Mobeen Chishti 75.00% Ordinary |
---|---|
1 at £1 | Syed Shaheen Akhtar Chishti 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £151,345 |
Net Worth | £5,243 |
Cash | £27,935 |
Current Liabilities | £22,692 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2019 | Application to strike the company off the register (3 pages) |
4 September 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
22 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
23 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Director's details changed for Mr Syed Shaheen Akhtar Chishti on 21 February 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Syed Shaheen Akhtar Chishti on 21 February 2016 (2 pages) |
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 February 2016 | Registered office address changed from , 45 Aldbourne Road, London, W12 0LW to 44 Wormholt Road London W12 0LS on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 45 Aldbourne Road London W12 0LW to 44 Wormholt Road London W12 0LS on 16 February 2016 (1 page) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Termination of appointment of Walter Stroble as a director (2 pages) |
12 April 2012 | Termination of appointment of Walter Stroble as a director (2 pages) |
11 April 2012 | Termination of appointment of Julian Stroble as a director (2 pages) |
11 April 2012 | Termination of appointment of Julian Stroble as a director (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|