Dorset Road
London
SW8 1AD
Director Name | Mr Abdul Mukith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carrara Close Brixton London SW9 8QL |
Secretary Name | Mr Mohammed Abdul Milad |
---|---|
Status | Resigned |
Appointed | 03 October 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 86 Pendennis Road London SW16 2SP |
Registered Address | 5-6 Balham Station Road Balham Station Road London SW12 9SG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 June 2014 | Delivered on: 27 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor 5-6 balham station road london t/no TGL376886. Outstanding |
---|
10 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Termination of appointment of Mohammed Abdul Milad as a secretary on 1 January 2017 (1 page) |
12 July 2017 | Termination of appointment of Mohammed Abdul Milad as a secretary on 1 January 2017 (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
28 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 August 2015 | Registered office address changed from 98 Commercial Road London E1 1NU to 5-6 Balham Station Road Balham Station Road London SW12 9SG on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 98 Commercial Road London E1 1NU to 5-6 Balham Station Road Balham Station Road London SW12 9SG on 24 August 2015 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
27 June 2014 | Registration of charge 081106710001 (9 pages) |
27 June 2014 | Registration of charge 081106710001 (9 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from 59 Bedford Hill Balham SW12 9EZ England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 59 Bedford Hill Balham SW12 9EZ England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 59 Bedford Hill Balham SW12 9EZ England on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Termination of appointment of Abdul Mukith as a director (1 page) |
6 November 2012 | Termination of appointment of Abdul Mukith as a director (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Mohammed Abdul Mubin as a director (2 pages) |
3 October 2012 | Appointment of Mr Mohammed Abdul Mubin as a director (2 pages) |
3 October 2012 | Appointment of Mr Mohammed Abdul Milad as a secretary (2 pages) |
3 October 2012 | Appointment of Mr Mohammed Abdul Milad as a secretary (2 pages) |
19 June 2012 | Incorporation (21 pages) |
19 June 2012 | Incorporation (21 pages) |