SUBHAN (UK) LIMITED
Status | DISSOLVED |
Company No. | 05195121 |
Category | Private Limited Company |
Incorporated | 02 Aug 2004 |
Age | 19 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2016 |
Years | 8 years, 8 days |
SUMMARY
SUBHAN (UK) LIMITED is an dissolved private limited company with number 05195121. It was incorporated 19 years, 9 months, 30 days ago, on 02 August 2004 and it was dissolved 8 years, 8 days ago, on 24 May 2016. The company address is 136 Eastern Avenue, Ilford, IG4 5AG, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Feb 2016
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
New address: 136 Eastern Avenue Ilford Essex IG4 5AG
Change date: 2015-12-23
Old address: 680 Bath Road Hounslow TW5 9QX
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change registered office address company with date old address
Date: 10 Jun 2014
Action Date: 10 Jun 2014
Category: Address
Type: AD01
Old address: 775 High Road Seven Kings Ilford Essex IG3 8RW
Change date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ijaz Muhammad Khawaja
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 02 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-02
Documents
Termination secretary company with name
Date: 15 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Custom Finance Ltd
Documents
Termination secretary company with name
Date: 04 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Custom Finance Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 775 high road seven kings ilford essex IG3 8RW united kingdom
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from 775 high road seven kings ilford essex IG3 9TU
Documents
Legacy
Date: 20 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 20/10/2008 from 773-775 high road sevenkings olford essex IG3 9TU
Documents
Accounts with accounts type dormant
Date: 22 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director muhammad khawaja
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed ijaz muhammad khawaja
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: 252 bethnal green road london E2 oaa
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
30A WINCHESTER ROAD,LONDON,NW3 3NT
Number: | 03062045 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDEAMUS INTERNATIONAL RESOURCES LTD
THE OLD DOVECOTE,CAMBRIDGE,CB4 1DT
Number: | 07481429 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 MEADOW VIEW,BRISTOL,BS36 2NF
Number: | OC391340 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DEWHURST BARN LONGSIGHT ROAD,BLACKBURN,BB6 8AD
Number: | 09099954 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10722123 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALPH T KING & ASSOCIATES,HEMEL HEMPSTEAD,HP1 1LE
Number: | 09247998 |
Status: | ACTIVE |
Category: | Private Limited Company |