Thornton Heath
CR7 8HN
Director Name | Aftab Hanif |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 County Road Thornton Heath CR7 8HN |
Secretary Name | Rizwana Aftab |
---|---|
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 County Road Thornton Heath CR7 8HN |
Director Name | Mr Muhammad Hanif |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 March 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 County Road Thornton Heath CR7 8HN |
Registered Address | 5 County Road Thornton Heath CR7 8HN |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
4 at £1 | Aftab Hanif 40.00% Ordinary |
---|---|
3 at £1 | Muhammad Hamid 30.00% Ordinary |
3 at £1 | Rizwana Aftab 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,572 |
Cash | £23,420 |
Current Liabilities | £22,088 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Termination of appointment of Rizwana Aftab as a secretary on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Muhammad Haseeb Akram as a director on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Muhammad Hanif as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Aftab Hanif as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Muhammad Hanif as a director on 2 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Rizwana Aftab as a secretary on 2 June 2017 (1 page) |
2 June 2017 | Appointment of Mr Muhammad Haseeb Akram as a director on 2 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Aftab Hanif as a director on 2 June 2017 (1 page) |
1 May 2017 | Director's details changed for Aftab Hanif on 1 May 2017 (2 pages) |
1 May 2017 | Director's details changed for Mr Muhammad Hanif on 1 May 2017 (2 pages) |
1 May 2017 | Registered office address changed from 62 Silverbirch Road Hartlepool Cleveland TS26 0BD to 5 County Road Thornton Heath CR7 8HN on 1 May 2017 (1 page) |
1 May 2017 | Director's details changed for Aftab Hanif on 1 May 2017 (2 pages) |
1 May 2017 | Registered office address changed from 62 Silverbirch Road Hartlepool Cleveland TS26 0BD to 5 County Road Thornton Heath CR7 8HN on 1 May 2017 (1 page) |
1 May 2017 | Director's details changed for Mr Muhammad Hanif on 1 May 2017 (2 pages) |
1 May 2017 | Secretary's details changed for Rizwana Aftab on 1 May 2017 (1 page) |
1 May 2017 | Secretary's details changed for Rizwana Aftab on 1 May 2017 (1 page) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 March 2014 | Secretary's details changed for Rizwana Aftab on 14 March 2014 (1 page) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Secretary's details changed for Rizwana Aftab on 14 March 2014 (1 page) |
14 March 2014 | Appointment of Mr Muhammad Hanif as a director (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Mr Muhammad Hanif as a director (2 pages) |
19 November 2013 | Registered office address changed from 1 Merrybower Close Stenson Fields Derby Derbyshire DE24 3JJ United Kingdom on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 1 Merrybower Close Stenson Fields Derby Derbyshire DE24 3JJ United Kingdom on 19 November 2013 (1 page) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Registered office address changed from 29 Curzon Court Curzon Street Burton upon Trent DE142DH England on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 29 Curzon Court Curzon Street Burton upon Trent DE142DH England on 31 August 2012 (1 page) |
16 July 2012 | Incorporation (37 pages) |
16 July 2012 | Incorporation (37 pages) |