Luton
LU4 8JD
Director Name | Mr Asim Zaman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 George Street West Luton Bedfordshire LU1 2BJ |
Secretary Name | Ahsan Ali Zaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 George Street West Luton Bedfordshire LU1 2BJ |
Director Name | Mr Razwan Asmat |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Atherstone Road Luton LU4 8QU |
Director Name | Mr Jayesh Bachubhai Patel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buchanan Road Walsall WS4 2EW |
Website | writeoffdebtsfast.co.uk |
---|
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£147,042 |
Cash | £11,599 |
Current Liabilities | £39,472 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
26 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (11 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 10 August 2016 (11 pages) |
21 August 2015 | Registered office address changed from Albany House 11 George Street West Luton Bedfordshire LU1 2BJ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from Albany House 11 George Street West Luton Bedfordshire LU1 2BJ to Nelson House Park Road Timperley Cheshire WA14 5BZ on 21 August 2015 (2 pages) |
20 August 2015 | Statement of affairs with form 4.19 (6 pages) |
20 August 2015 | Statement of affairs with form 4.19 (6 pages) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Appointment of a voluntary liquidator (1 page) |
20 August 2015 | Resolutions
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page) |
25 June 2015 | Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page) |
25 June 2015 | Termination of appointment of Razwan Asmat as a director on 1 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Jayesh Bachubhai Patel as a director on 1 March 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 September 2014 | Appointment of Mr Jayesh Bachubhai Patel as a director on 30 April 2014 (2 pages) |
23 September 2014 | Appointment of Mr Jayesh Bachubhai Patel as a director on 30 April 2014 (2 pages) |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 June 2014 | Termination of appointment of Asim Zaman as a director (1 page) |
19 June 2014 | Termination of appointment of Asim Zaman as a director (1 page) |
17 April 2014 | Termination of appointment of Jayesh Patel as a director (1 page) |
17 April 2014 | Termination of appointment of Jayesh Patel as a director (1 page) |
3 April 2014 | Appointment of Mr Jayesh Bachubhai Patel as a director (2 pages) |
3 April 2014 | Appointment of Mr Jayesh Bachubhai Patel as a director (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
18 July 2013 | Appointment of Mr Razwan Asmat as a director (2 pages) |
18 July 2013 | Appointment of Mr Kamron Qureshi as a director (2 pages) |
18 July 2013 | Appointment of Mr Razwan Asmat as a director (2 pages) |
18 July 2013 | Appointment of Mr Kamron Qureshi as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 September 2012 | Termination of appointment of Ahsan Zaman as a secretary (1 page) |
26 September 2012 | Termination of appointment of Ahsan Zaman as a secretary (1 page) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
9 August 2010 | Director's details changed for Asim Zaman on 27 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Asim Zaman on 27 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
28 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
21 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from asim zaman, 11 george street west, luton bedfordshire LU1 2BJ (1 page) |
21 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from asim zaman, 11 george street west, luton bedfordshire LU1 2BJ (1 page) |
27 June 2007 | Incorporation (14 pages) |
27 June 2007 | Incorporation (14 pages) |