Surbiton
Surrey
KT6 7BG
Registered Address | 10 Tudor House 45 Lenelby Road Surbiton Surrey KT6 7BG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
10 at £1 | Muhammad Salman Tahir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102 |
Current Liabilities | £3,675 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Application to strike the company off the register (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 September 2015 | Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages) |
17 September 2015 | Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mr Muhammad Salman Tahir on 1 September 2015 (2 pages) |
17 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Registered office address changed from 92a Ley Street Ilford Essex IG1 4BX to 10 Tudor House 45 Lenelby Road Surbiton Surrey KT6 7BG on 30 April 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Registered office address changed from 92a Ley Street Ilford Essex IG1 4BX to 10 Tudor House 45 Lenelby Road Surbiton Surrey KT6 7BG on 30 April 2015 (1 page) |
15 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Muhammad Salman Tahir on 30 July 2014 (2 pages) |
15 August 2014 | Registered office address changed from 57 Breamore Road Ilford Essex IG3 9LZ to 92a Ley Street Ilford Essex IG1 4BX on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 57 Breamore Road Ilford Essex IG3 9LZ to 92a Ley Street Ilford Essex IG1 4BX on 15 August 2014 (1 page) |
15 August 2014 | Director's details changed for Mr Muhammad Salman Tahir on 30 July 2014 (2 pages) |
15 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
26 December 2013 | Registered office address changed from 3 Dunkeld Road Dagenham RM8 2PS England on 26 December 2013 (1 page) |
26 December 2013 | Director's details changed for Mr Muhammad Salman Tahir on 24 December 2013 (2 pages) |
26 December 2013 | Registered office address changed from 3 Dunkeld Road Dagenham RM8 2PS England on 26 December 2013 (1 page) |
26 December 2013 | Director's details changed for Mr Muhammad Salman Tahir on 24 December 2013 (2 pages) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Incorporation (24 pages) |
16 July 2012 | Incorporation (24 pages) |