Company Information for CIDAAS SOLUTIONS LIMITED
7 DENCHERS PLAT, CRAWLEY, WEST SUSSEX, RH11 7TX,
|
Company Registration Number
06200450
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CIDAAS SOLUTIONS LIMITED | |
Legal Registered Office | |
7 DENCHERS PLAT CRAWLEY WEST SUSSEX RH11 7TX Other companies in RH11 | |
Company Number | 06200450 | |
---|---|---|
Company ID Number | 06200450 | |
Date formed | 2007-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 13:51:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAIMA ZUBAIR |
||
ZUBAIR UL HAQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIR RASHEED |
Director | ||
ZUBAIR UL HAQ |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Zubair Ul Haq on 2014-05-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/12 FROM 132 Kingston Road Ilford Essex IG1 1PE United Kingdom | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Zubair Ui Haq on 2010-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAIMA ZUBAIR on 2010-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/11 FROM 7 Denchers Plat Crawley West Sussex RH11 7TX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2010 FROM 6 CHAFFINCH CLOSE CRAWLEY WEST SUSSEX RH11 7QW | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIR RASHEED | |
AP01 | DIRECTOR APPOINTED ZUBAIR UI HAQ | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/04/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR ZUBAIR HAQ | |
288a | DIRECTOR APPOINTED AMIR RASHEED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM, 7 DENCHERS PLAT, CRAWLEY, WEST SUSSEX, RH11 7TX, UNITED KINGDOM | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM, 64 LANGLEY DRIVE, CRAWLEY, WEST SUSSEX, RH11 7TD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
Creditors Due Within One Year | 2013-04-30 | £ 2,870 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 5,213 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIDAAS SOLUTIONS LIMITED
Called Up Share Capital | 2012-04-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2013-04-30 | £ 2,108 |
Cash Bank In Hand | 2012-05-01 | £ 6,338 |
Cash Bank In Hand | 2012-04-30 | £ 6,338 |
Cash Bank In Hand | 2011-04-30 | £ 1,809 |
Current Assets | 2013-04-30 | £ 6,393 |
Current Assets | 2012-05-01 | £ 14,205 |
Current Assets | 2012-04-30 | £ 14,205 |
Current Assets | 2011-04-30 | £ 2,195 |
Debtors | 2013-04-30 | £ 4,285 |
Debtors | 2012-05-01 | £ 7,867 |
Debtors | 2012-04-30 | £ 7,867 |
Debtors | 2011-04-30 | £ 386 |
Fixed Assets | 2012-04-30 | £ 348 |
Fixed Assets | 2011-04-30 | £ 436 |
Shareholder Funds | 2012-04-30 | £ 9,340 |
Shareholder Funds | 2011-04-30 | £ 338 |
Tangible Fixed Assets | 2012-04-30 | £ 348 |
Tangible Fixed Assets | 2011-04-30 | £ 436 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as CIDAAS SOLUTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CIDAAS SOLUTIONS LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |