Milton Keynes
MK13 8BE
Director Name | Mr Babar Mahboob Alam |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AF |
Secretary Name | Mr Mian Shoaib Ahmad Kamal |
---|---|
Status | Resigned |
Appointed | 01 December 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU |
Registered Address | Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zulfiqar Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,251 |
Cash | £302 |
Current Liabilities | £8,834 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Mian Shoaib Ahmad Kamal as a secretary on 31 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Mian Shoaib Ahmad Kamal as a secretary on 31 December 2014 (1 page) |
26 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
18 January 2015 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE to C/O Bradwell & Partners Pentax House South Hill Avenue South Harrow Harrow Middlesex HA2 0DU on 18 January 2015 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 December 2012 | Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Mr Mian Shoaib Ahmad Kamal as a secretary (1 page) |
4 December 2012 | Registered office address changed from Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ England on 4 December 2012 (1 page) |
4 December 2012 | Appointment of Mr Mian Shoaib Ahmad Kamal as a secretary (1 page) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Termination of appointment of Babar Alam as a director (1 page) |
19 October 2012 | Termination of appointment of Babar Alam as a director (1 page) |
1 October 2012 | Appointment of Mr Zulfiqar Hussain as a director (2 pages) |
1 October 2012 | Appointment of Mr Zulfiqar Hussain as a director (2 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|