Company Information for 1ST CLAIM RESPONSE LIMITED
1 1 EMPIRE MEWS, LONDON, SW16 2BF,
|
Company Registration Number
06530414
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
1ST CLAIM RESPONSE LIMITED | |
Legal Registered Office | |
1 1 EMPIRE MEWS LONDON SW16 2BF Other companies in KT6 | |
Company Number | 06530414 | |
---|---|---|
Company ID Number | 06530414 | |
Date formed | 2008-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-02-07 06:45:34 |
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 |
---|---|---|
AWAIS AFZAL CHUGHTAI |
||
IVAYLO RADEV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD JUNAID AMJAD |
Director | ||
PRIYA GOKANI |
Director | ||
MUHAMMAD JUNAID AMJAD |
Director | ||
HAROON YOUSAF |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AWAIS AFZAL CHUGHTAI | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/19 FROM 1 Empire Mews London SW16 2BF England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/19 FROM 35 Heyford Avenue London SW20 9JT England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRA NASCIMENTO FREITAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAYLO RADEV | |
PSC07 | CESSATION OF IVAYLO RADEV AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS ALESSANDRA NASCIMENTO FREITAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Office No 3 Fox House Rear of 137 Hook Road Surbiton Surrey KT6 5AR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IVAYLO RADEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD JUNAID AMJAD | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/13 FROM Unit No 6 Image House Molesey Road Walton-on-Thames Surrey KT12 3PD England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/13 FROM Office 10 21 Willow Lane Mitcham Surrey CR4 4NA United Kingdom | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/12 FROM 14 Wood Street Mitcham Surrey CR4 4JS United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRIYA GOKANI | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD JUNAID AMJAD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/11 FROM 48 Grosvenor Court London Road Morden Surrey SM4 5HG United Kingdom | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PRIYA GOKANI / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AWAIS AFZAL CHUGHTAI / 06/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM FLAT 48, GROSVENOR COURT LONDON ROAD MORDEN SURREY SM4 5HG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 218 TOOTING HIGH STREET LONDON SW17 UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 166-168 LONDON ROAD MORDEN SM4 5AT UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR MUHAMMAD AMJAD | |
288a | DIRECTOR APPOINTED AWALS CHUGHTAI | |
288a | DIRECTOR APPOINTED PRIYA GOKANI | |
288b | APPOINTMENT TERMINATED SECRETARY HAROON YOUSAF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-07-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 8,941 |
---|
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 1ST CLAIM RESPONSE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 3,827 |
Current Assets | 2012-04-01 | £ 3,827 |
Fixed Assets | 2012-04-01 | £ 2,507 |
Shareholder Funds | 2012-04-01 | £ 2,607 |
Tangible Fixed Assets | 2012-04-01 | £ 2,507 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 1ST CLAIM RESPONSE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1ST CLAIM RESPONSE LIMITED | Event Date | 2009-07-07 |
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. |