London
E5 8AB
Director Name | Mr Jesse Alexander Guest |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(same day as company formation) |
Role | Land Manager |
Country of Residence | England |
Correspondence Address | 62 Granville Road London SW18 5SG |
Director Name | Mr Aamer Hafeez |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 De Montfort Road Streatham Hill London SW16 1NF |
Director Name | Mr Asim Hafeez |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Broadlands Avenue London SW16 1NA |
Director Name | Mr Adil Ijaz Majeed |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 De Montfort Road Streatham Hill London SW16 1NF |
Registered Address | Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Garratt Innovations Management Limited 50.00% Ordinary |
---|---|
1 at £1 | Ibrahim Property Management Limited 50.00% Ordinary |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Application to strike the company off the register (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Termination of appointment of Aamer Hafeez as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Adil Ijaz Majeed as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Aamer Hafeez as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Asim Hafeez as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Adil Ijaz Majeed as a director on 1 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Asim Hafeez as a director on 1 December 2015 (2 pages) |
4 August 2015 | Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Samuel Patrick Robert Dickson on 3 August 2015 (2 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 July 2014 | Appointment of Mr Asim Hafeez as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Aamer Hafeez as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Adil Ijaz Majeed as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Aamer Hafeez as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Adil Ijaz Majeed as a director on 13 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Asim Hafeez as a director on 13 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
16 June 2014 | Company name changed 6 cathnor road LIMITED\certificate issued on 16/06/14
|
16 June 2014 | Company name changed 6 cathnor road LIMITED\certificate issued on 16/06/14
|
16 May 2013 | Incorporation (47 pages) |
16 May 2013 | Incorporation (47 pages) |