Station Approach
Woking
Surrey
GU22 7PE
Director Name | Mrs Tehmina Kapasi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 Centrium Station Approach Woking Surrey GU22 7PE |
Registered Address | 18 North Silver Street Aberdeen AB10 1JU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Shabbir Kapasi 50.00% Ordinary |
---|---|
1 at £1 | Tehmina Kapasi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,576 |
Cash | £30,554 |
Current Liabilities | £28,110 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 August 2013 | Director's details changed for Mrs Tehmina Kapasi on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Shabbir Kapasi on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Shabbir Kapasi on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mrs Tehmina Kapasi on 1 August 2013 (2 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 February 2013 | Registered office address changed from 81 Brierfield Terrace Aberdeen AB16 5XT Scotland on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from 81 Brierfield Terrace Aberdeen AB16 5XT Scotland on 12 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Current accounting period extended from 24 August 2011 to 31 July 2012 (3 pages) |
1 March 2012 | Current accounting period extended from 24 August 2011 to 31 July 2012 (3 pages) |
1 August 2011 | Current accounting period shortened from 31 July 2012 to 24 August 2011 (1 page) |
1 August 2011 | Current accounting period shortened from 31 July 2012 to 24 August 2011 (1 page) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|