Aylesbury
Buckinghamshire
HP20 1QF
Director Name | Sara Jafri |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 13 Malvern Road Aylesbury Buckinghamshire HP20 1QF |
Secretary Name | Sara Jafri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Malvern Road Aylesbury Buckinghamshire HP20 1QF |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50 at £1 | Dr Aun Bilgrami 50.00% Ordinary |
---|---|
50 at £1 | Sara Jafri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,046 |
Cash | £25,598 |
Current Liabilities | £18,836 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 December 2015 | Secretary's details changed for Sara Jafri on 22 July 2015 (1 page) |
22 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Dr Aun Haider Bilgrami on 22 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Sara Jafri on 22 July 2015 (2 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Director's details changed for Dr Aun Haider on 28 December 2011 (2 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
10 February 2012 | Appointment of Sara Jafri as a director (3 pages) |
10 February 2012 | Appointment of Sara Jafri as a secretary (3 pages) |
28 December 2011 | Appointment of Dr Aun Haider as a director (3 pages) |
23 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
22 November 2011 | Incorporation (22 pages) |