Mitcham
Surrey
CR4 2BT
Director Name | Mr Mohammed Sultan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a Inglemere Road Mitcham Surrey CR4 2BT |
Director Name | Mr Zahid Rasheed |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Inglemere Road Mitcham Surrey CR4 2BT |
Registered Address | 30a Inglemere Road Mitcham Surrey CR4 2BT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | David Preston 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
4 September 2012 | Company name changed slumberspring beds LTD\certificate issued on 04/09/12
|
4 September 2012 | Company name changed slumberspring beds LTD\certificate issued on 04/09/12
|
29 August 2012 | Change of name notice (2 pages) |
29 August 2012 | Change of name notice (2 pages) |
23 August 2012 | Termination of appointment of Zahid Rasheed as a director (1 page) |
23 August 2012 | Termination of appointment of Zahid Rasheed as a director on 23 August 2012 (1 page) |
23 August 2012 | Appointment of Mr David Preston as a director on 23 August 2012 (2 pages) |
23 August 2012 | Appointment of Mr David Preston as a director (2 pages) |
22 August 2012 | Change of name notice (2 pages) |
22 August 2012 | Change of name notice (2 pages) |
5 July 2012 | Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Mohammed Sultan as a director (1 page) |
5 July 2012 | Registered office address changed from Unit 1 Adderly Trading Estate Adderly Road Saltley Birmingham B8 1AN United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Appointment of Mr Zahid Rasheed as a director on 1 April 2012 (2 pages) |
5 July 2012 | Termination of appointment of Mohammed Sultan as a director on 1 April 2012 (1 page) |
5 July 2012 | Appointment of Mr Zahid Rasheed as a director (2 pages) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|