Croydon
CR0 2QU
Director Name | Mr Mohsin Jamil Pasha |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Strathyre Avenue London SW16 4RF |
Director Name | Muhammad Farooq Ahmed |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Services |
Country of Residence | London |
Correspondence Address | Flat 6 Carmichael House Kingswood Estate London SE21 8QE |
Secretary Name | Sabah Baluch |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Carmichael House Kingswood Estate London SE21 8QE |
Director Name | Mr Furqan Sohail |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 March 2014(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 June 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 47 Harpour Road Barking Essex IG11 8RJ |
Registered Address | Unit 23 616 Mitcham Road Croydon CR0 3AA |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | West Thornton |
Built Up Area | Greater London |
2 at £1 | Faizan Khan 50.00% Ordinary |
---|---|
2 at £1 | Mohsin Jamil Pasha 50.00% Ordinary A |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (2 pages) |
19 April 2016 | Application to strike the company off the register (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
19 June 2015 | Registered office address changed from Unit 23 Mitcham Road Croydon CR0 3AA to Unit 23 616 Mitcham Road Croydon CR0 3AA on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Unit 23 Mitcham Road Croydon CR0 3AA to Unit 23 616 Mitcham Road Croydon CR0 3AA on 19 June 2015 (1 page) |
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE to Unit 23 Mitcham Road Croydon CR0 3AA on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE to Unit 23 Mitcham Road Croydon CR0 3AA on 11 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Faizan Khan as a director on 4 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Furqan Sohail as a director on 4 June 2015 (1 page) |
11 June 2015 | Appointment of Mr Mohsin Jamil Pasha as a director on 4 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Muhammad Farooq Ahmed as a director on 4 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Sabah Baluch as a secretary on 4 June 2015 (1 page) |
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to Flat 6, Carmichael House, Kingswood Estate, London Kingswood Estate London SE21 8QE on 1 April 2015 (1 page) |
26 January 2015 | Registered office address changed from Flat 6 Carmichael House Kingwood Estate London London SE218QE United Kingdom to Fortis House 160 London Road Barking Essex IG11 8BB on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from Flat 6 Carmichael House Kingwood Estate London London SE218QE United Kingdom to Fortis House 160 London Road Barking Essex IG11 8BB on 26 January 2015 (1 page) |
4 March 2014 | Appointment of Mr Furqan Sohail as a director (2 pages) |
4 March 2014 | Appointment of Mr Furqan Sohail as a director (2 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|