New Malden
Surrey
KT3 5QP
Registered Address | 324 Malden Way New Malden Surrey KT3 5QP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
100 at £1 | Mohammed Umar Hayat Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144 |
Cash | £1 |
Current Liabilities | £14,560 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 324 Malden Way New Malden Surrey KT3 5QP on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Mohammed Umar Hayat Khan as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Mohammed Umar Hayat Khan as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 324 Malden Way New Malden Surrey KT3 5QP on 17 August 2017 (1 page) |
3 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Director's details changed for Mr Mohammed Umar Hayat Khan on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Mohammed Umar Hayat Khan on 1 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 December 2015 | Director's details changed for Mr Mohammed Umar Hayat Khan on 17 December 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Mohammed Umar Hayat Khan on 17 December 2015 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 July 2015 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 20-22 Wenlock Road London N1 7GU on 1 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Director's details changed for Mr Mohammed Umar Hayat Khan on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Mohammed Umar Hayat Khan on 13 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 20 September 2012 (1 page) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|
6 January 2012 | Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Mohammed Umar Haya Khan on 6 January 2012 (2 pages) |