Swanley
BR8 8DP
Director Name | Dr Tanzila Kashif Mirza |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Overseas Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Market Square Kirkby Stephen Cumbria CA17 4QT |
Registered Address | Corals Beechenlea Lane Swanley BR8 8DP |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
1 at £1 | Kashif Nisar Mirza & Tanzila Mirza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£737 |
Cash | £27,909 |
Current Liabilities | £32,093 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 January 2022 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
8 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
31 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 January 2020 | Registered office address changed from 25 Market Square Kirkby Stephen Cumbria CA17 4QT to Corals Beechenlea Lane Swanley BR8 8DP on 31 January 2020 (1 page) |
28 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 February 2019 | Notification of Kashif Mirza as a person with significant control on 15 August 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
11 October 2018 | Termination of appointment of Tanzila Kashif Mirza as a director on 15 August 2018 (1 page) |
11 October 2018 | Cessation of Tanzila Mirza as a person with significant control on 15 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Dr Tanzila Kashif Mirza on 2 February 2015 (2 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Dr Kashif Nisar Mirza on 2 February 2015 (2 pages) |
26 April 2015 | Registered office address changed from 7 Hodsoll Court Oprington Kent BR5 4BT to 25 Market Square Kirkby Stephen Cumbria CA17 4QT on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 7 Hodsoll Court Oprington Kent BR5 4BT to 25 Market Square Kirkby Stephen Cumbria CA17 4QT on 26 April 2015 (2 pages) |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
17 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|