Birmingham
B15 1TH
Director Name | Dr Mohammed Abdul Haseeb |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Heaven & Associates Limited 47 Calthor Edgbaston Birmingham West Midlands B15 1TH |
Director Name | Mrs Muniba Khan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Calthorpe Road Edgbaston Birmingham B15 1TH |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Haseeb Iram Consultancy LTD 50.00% Ordinary A |
---|---|
50 at £1 | Haseeb Iram Consultancy LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£63,260 |
Cash | £2,187 |
Current Liabilities | £77,979 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (6 pages) |
3 April 2019 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 438 Streatham High Road London SW16 3PX on 3 April 2019 (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Director's details changed for Mrs Iram Akhter Abbasi on 6 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mrs Muniba Khan on 6 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Dr Mohammed Abdul Haseeb on 6 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mrs Iram Akhter Abbasi on 6 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Dr Mohammed Abdul Haseeb on 6 December 2016 (2 pages) |
25 January 2017 | Director's details changed for Mrs Muniba Khan on 6 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 (1 page) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 May 2015 | Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Registered office address changed from Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 13 May 2015 (1 page) |
13 May 2015 | Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages) |
13 May 2015 | Registered office address changed from Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 13 May 2015 (1 page) |
13 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Appointment of Mrs Muniba Khan as a director on 1 February 2015 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages) |
7 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages) |
7 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (16 pages) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
10 May 2013 | Appointment of Mrs Iram Akhter Abbasi as a director (2 pages) |
10 May 2013 | Director's details changed for Mrs Iram Akhter Abbasi on 10 May 2013 (2 pages) |
10 May 2013 | Appointment of Mrs Iram Akhter Abbasi as a director (2 pages) |
10 May 2013 | Director's details changed for Mrs Iram Akhter Abbasi on 10 May 2013 (2 pages) |
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|
1 May 2012 | Incorporation
|