London
SE28 8LR
Director Name | Mr Choudhry Farhan Zia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 5 Suffolk Way Abingdon OX14 5JX |
Director Name | Mr Mohsin Nawaz Cheema |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 days (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Donnington Bridge Road Oxford OX4 4AY |
Registered Address | 4 Rollesby Way London SE28 8LR |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
1 at £1 | Choudhry Zia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,009 |
Cash | £3,469 |
Current Liabilities | £37,868 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Completion of winding up (1 page) |
17 April 2019 | Appointment of Mr Luke Allen Pfister as a director on 16 April 2018 (2 pages) |
5 April 2019 | Order of court to wind up (3 pages) |
13 February 2019 | Notification of Luke Allen Pfister as a person with significant control on 16 April 2018 (2 pages) |
13 February 2019 | Termination of appointment of Mohsin Nawaz Cheema as a director on 16 April 2018 (1 page) |
13 February 2019 | Cessation of Mohsin Nawaz Cheema as a person with significant control on 16 April 2018 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
13 February 2019 | Registered office address changed from Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX England to 4 Rollesby Way London SE28 8LR on 13 February 2019 (1 page) |
13 February 2019 | Resolutions
|
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 August 2018 | Registered office address changed from 6 Acre Close Headington Oxford OX3 7FQ to Unit 10 Curtis Industrial Estate Botley Oxford OX2 0LX on 13 August 2018 (1 page) |
13 April 2018 | Termination of appointment of Choudhry Farhan Zia as a director on 11 April 2018 (1 page) |
13 April 2018 | Notification of Mohsin Nawaz Cheema as a person with significant control on 11 April 2018 (2 pages) |
13 April 2018 | Appointment of Mr Mohsin Nawaz Cheema as a director on 11 April 2018 (2 pages) |
13 April 2018 | Cessation of Choudhry Farhan Zia as a person with significant control on 11 April 2018 (1 page) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
17 March 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
17 March 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
17 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
22 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
22 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|