Karachi
74800
Director Name | Mr Mudassar Aziz |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Omair Mateen Chawla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,048 |
Cash | £59,198 |
Current Liabilities | £57,150 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 September 2019 | Liquidators' statement of receipts and payments to 14 August 2019 (11 pages) |
3 October 2018 | Resolutions
|
7 September 2018 | Registered office address changed from Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 September 2018 (2 pages) |
4 September 2018 | Statement of affairs (7 pages) |
4 September 2018 | Appointment of a voluntary liquidator (2 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 August 2017 | Notification of Omair Mateen Chawla as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Omair Mateen Chawla as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Appointment of Mr Mudassar Aziz as a director on 6 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Mudassar Aziz as a director on 6 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 May 2016 | Resolutions
|
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Resolutions
|
21 May 2016 | Change of name notice (2 pages) |
10 May 2016 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite 54 Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 10 May 2016 (1 page) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|