Croydon
CR0 8SS
Director Name | Mr Muhammad Ishaq Khan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Flat 36, Exbury House Ferndale Road London SW9 8AZ |
Registered Address | 167a Shirley Road Croydon CR0 8SS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Muhammad Ishaq Khan 50.00% Ordinary |
---|---|
50 at £0.01 | Syed Faheem Akbar Shah 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
15 February 2024 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
22 December 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 October 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
25 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
30 November 2021 | Registered office address changed from 56B Shirley Road Croydon CR0 7EP England to 167a Shirley Road Croydon CR0 8SS on 30 November 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
15 December 2020 | Registered office address changed from 15 Plumstead Road London SE18 7BZ England to 56B Shirley Road Croydon CR0 7EP on 15 December 2020 (1 page) |
13 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 April 2017 | Director's details changed for Mr Syed Faheem Akbar Shah on 26 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Syed Faheem Akbar Shah on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Syed Faheem Akbar Shah on 3 March 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Syed Faheem Akbar Shah on 3 March 2017 (2 pages) |
25 November 2016 | Registered office address changed from 39a Silwood Street London SE16 2TE England to 15 Plumstead Road London SE18 7BZ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 39a Silwood Street London SE16 2TE England to 15 Plumstead Road London SE18 7BZ on 25 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Muhammad Ishaq Khan as a director on 1 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
19 October 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-10-19
|
19 October 2016 | Registered office address changed from Flat 36, Exbury House Ferndale Road London SW9 8AZ to 39a Silwood Street London SE16 2TE on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Flat 36, Exbury House Ferndale Road London SW9 8AZ to 39a Silwood Street London SE16 2TE on 19 October 2016 (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
20 January 2015 | Company name changed golden dust finanical LTD\certificate issued on 20/01/15
|
20 January 2015 | Company name changed golden dust finanical LTD\certificate issued on 20/01/15
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|