North Cheam
Surrey
SM3 9AG
Registered Address | 591 London Road North Cheam Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Amir Iqbal Khan 51.00% Ordinary |
---|---|
49 at £1 | Naila Khan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,052 |
Cash | £2,802 |
Current Liabilities | £65,047 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 September 2012 | Delivered on: 19 September 2012 Persons entitled: Western Commercial Limited Classification: Legal charge Secured details: £250,000.00 due or to become due. Particulars: F/H property k/a 84 baron gardens ilford essex t/no EX2128. Outstanding |
---|---|
20 August 2012 | Delivered on: 4 September 2012 Persons entitled: Western Commercial Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: L/H 226 lyndhurst road, wood green, london t/no NGL296780. Outstanding |
20 August 2012 | Delivered on: 31 August 2012 Persons entitled: Western Commercial Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 24 windsor avenue corringham t/n EX271590. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of Naila Khan as a person with significant control on 12 June 2017 (2 pages) |
12 July 2017 | Notification of Amir Iqbal Khan as a person with significant control on 12 June 2017 (2 pages) |
12 July 2017 | Notification of Naila Khan as a person with significant control on 12 June 2017 (2 pages) |
12 July 2017 | Notification of Amir Iqbal Khan as a person with significant control on 12 June 2017 (2 pages) |
11 July 2017 | Notification of Amir Iqbal Khan as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Naila Khan as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Amir Iqbal Khan as a person with significant control on 12 June 2016 (2 pages) |
11 July 2017 | Notification of Naila Khan as a person with significant control on 11 July 2017 (2 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 January 2014 | Company name changed blackstone assets LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed blackstone assets LIMITED\certificate issued on 09/01/14
|
3 September 2013 | Director's details changed for Mr Amir Iqbal Khan on 8 May 2013 (2 pages) |
3 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
3 September 2013 | Director's details changed for Mr Amir Iqbal Khan on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom on 8 May 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Company name changed abacus trade LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed abacus trade LIMITED\certificate issued on 27/06/11
|
22 June 2011 | Change of name notice (2 pages) |
22 June 2011 | Change of name notice (2 pages) |
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|
13 June 2011 | Incorporation
|