Dingwall Road
Croydon
CR0 2LX
Director Name | Mr Shahedur Rehman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Registered Address | Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Tazul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,208 |
Current Liabilities | £94,208 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Director's details changed for Tazul Islam on 22 November 2014 (2 pages) |
22 November 2014 | Director's details changed for Tazul Islam on 22 November 2014 (2 pages) |
30 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 30 May 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
7 November 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
7 November 2012 | Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Termination of appointment of Shahedur Rehman as a director (1 page) |
12 September 2012 | Termination of appointment of Shahedur Rehman as a director (1 page) |
26 June 2012 | Incorporation (45 pages) |
26 June 2012 | Incorporation (45 pages) |