Harrow
Middlesex
HA2 6AP
Director Name | Mr Muhammed Ejaz Haider Khan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Deacons Hill Road Elstree Hertfordshire WD6 3LH |
Website | www.taskpandas.com |
---|
Registered Address | Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
1 at £1 | Muhammad Izhar Haider Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,044 |
Cash | £1 |
Current Liabilities | £71,045 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 November 2013 | Registered office address changed from Berkeley Square House Berkley Square London W1J 6BD United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from Berkeley Square House Berkley Square London W1J 6BD United Kingdom on 15 November 2013 (1 page) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Director's details changed for Muhammed Izhar Haider Khan on 20 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Muhammed Ejaz Izhar Haider Khan on 20 July 2012 (2 pages) |
23 July 2012 | Appointment of Muhammed Ejaz Izhar Haider Khan as a director on 20 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of Muhammed Ejaz Haider Khan as a director on 20 July 2012 (1 page) |
23 July 2012 | Appointment of Muhammed Ejaz Izhar Haider Khan as a director on 20 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Muhammed Ejaz Izhar Haider Khan on 20 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Muhammed Izhar Haider Khan on 20 July 2012 (2 pages) |
23 July 2012 | Termination of appointment of Muhammed Ejaz Haider Khan as a director on 20 July 2012 (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|