Croydon
CR0 1NE
Director Name | Mr Imran Ahmed Khan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 High Street Croydon CR0 1NE |
Director Name | Mr Sheikh Aziz Ahmed Yaseen |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Geneva Road Thornton Heath Surrey CR7 7BH |
Director Name | Mr Syed Amir Jafri |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 273 Church Road London SE19 2QQ |
Director Name | Mr Imran Ahmed Khan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 High Street Croydon CR0 1NE |
Director Name | Mr Omar Raja |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1224 New Providence Wharf 1 Fairmont Avenue London E14 9PW |
Registered Address | 210 High Street Croydon CR0 1NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Syed Jafri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,046 |
Cash | £3,507 |
Current Liabilities | £2,461 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 April 2016 | Termination of appointment of Syed Amir Jafri as a director on 1 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Imran Ahmed Khan as a director on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 June 2015 | Registered office address changed from 1224 New Providence Wharf 1 Fairmont Avenue London E14 9PW England to 210 High Street Croydon CR0 1NE on 18 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Syed Amir Jafri as a director on 11 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Omar Raja as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Syed Amir Jafri as a director on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Omar Raja as a director on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 210 High Street Croydon CR0 1NE to 1224 New Providence Wharf 1 Fairmont Avenue London E14 9PW on 11 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Syed Amir Jafri as a director on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Imran Ahmed Khan as a director on 1 June 2015 (1 page) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Termination of appointment of Imran Ahmed Khan as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Syed Amir Jafri as a director on 1 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 March 2015 | Appointment of Mr Imran Ahmed Khan as a director on 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Syed Amir Jafri as a director on 31 March 2015 (1 page) |
15 January 2015 | Micro company accounts made up to 30 September 2013 (2 pages) |
15 January 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
3 December 2014 | Registered office address changed from 152 Bordesley Road Morden Surrey SM4 5LT England to 210 High Street Croydon CR0 1NE on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 152 Bordesley Road Morden Surrey SM4 5LT England to 210 High Street Croydon CR0 1NE on 3 December 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Jsrm Global Consulting Ltd Trident Court/Unit Management Ltd 1 Oakcroft Road Chessington Surrey KT9 1BD England to 152 Bordesley Road Morden Surrey SM4 5LT on 18 September 2014 (1 page) |
11 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 August 2013 | Registered office address changed from 210 High Street Croydon Surrey Surrey CR0 1NE England on 16 August 2013 (1 page) |
22 July 2013 | Appointment of Mr Syed Amir Jafri as a director (2 pages) |
22 July 2013 | Termination of appointment of Sheikh Yaseen as a director (1 page) |
16 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Incorporation
|