Maidenhead
Berkshire
SL6 7JQ
Director Name | Mr Zubair Akhter Din |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 April 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 108 North Town Road Maidenhead Berkshire SL6 7JQ |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
1 at £1 | Pervaz Akhtar 50.00% Ordinary |
---|---|
1 at £1 | Zubair Din 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£103,257 |
Current Liabilities | £122,007 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2011 | Delivered on: 26 July 2011 Persons entitled: Justin Guy North Classification: Rent deposit deed Secured details: £2,500.00 due or to become due. Particulars: The rent deposit account see image for full details. Outstanding |
---|
15 March 2017 | Liquidators' statement of receipts and payments to 7 March 2017 (12 pages) |
---|---|
16 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Registered office address changed from C/O Muallah Weissbraun + Co 220 the Vale London NW11 8SR to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 4 March 2016 (2 pages) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
20 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
2 November 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
2 November 2011 | Termination of appointment of Michael Holder as a director (1 page) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2011 | Appointment of Zubair Din as a director (3 pages) |
17 January 2011 | Appointment of Mr Pervaz Akhtar as a director (2 pages) |
7 January 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 7 January 2011 (2 pages) |
2 December 2010 | Incorporation
|