Northolt
Middlesex
UB5 6PU
Director Name | Mr Mohammed Ali Yamini |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Sales Manager |
Correspondence Address | 28 Paxford Road Wembley Middlesex HA0 3RQ |
Secretary Name | Mr Mohammed Ali Yamini |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(43 years, 1 month after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Paxford Road Wembley Middlesex HA0 3RQ |
Registered Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £109,036 |
Gross Profit | £52,766 |
Net Worth | £28,809 |
Current Liabilities | £20,767 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 June 2002 | Dissolved (1 page) |
---|---|
14 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 2001 | Resolutions
|
22 March 2001 | Registered office changed on 22/03/01 from: lewis allen & co certified accou kebbell house delta gain carpenders park watford WD1 5BE (1 page) |
20 March 2001 | Appointment of a voluntary liquidator (3 pages) |
20 March 2001 | Declaration of solvency (1 page) |
9 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Return made up to 31/07/00; full list of members
|
22 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Return made up to 31/07/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 November 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 December 1995 | Return made up to 31/07/95; no change of members (4 pages) |