19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director Name | Hassan Afnan |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Preston Road Wembley Middlesex HA9 8NL |
Director Name | Margot Afnan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 92 Preston Road Wembley Middlesex HA9 8NL |
Secretary Name | Margot Afnan |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 30 December 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 92 Preston Road Wembley Middlesex HA9 8NL |
Director Name | Farid Afnan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 1998) |
Role | Sales Director |
Correspondence Address | 18 East Lane Wembley Middlesex HA9 7NN |
Director Name | Frank Lin |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 19 August 1998(36 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2004) |
Role | Manufacturer |
Correspondence Address | Rh 1110 328 Song Chiang Road Tapei Taiwan Foreign |
Secretary Name | Farid Afnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(41 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2004) |
Role | Architect |
Correspondence Address | 18 East Lane Wembley Middlesex HA9 7NN |
Director Name | Dattani Dina |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2004(41 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2008) |
Role | Solicitor |
Correspondence Address | 21 Heathview Court 20 Corringway Golders Green London NW11 7EF |
Director Name | Gopalan Nambiar Thazath Pollayikodi |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2004(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4, Ali Askar Road Bangalore Karnataka 560 002 Foreign |
Secretary Name | Sudhir Karunakaran Nair Padnavathy |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2004(41 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2004) |
Role | Company Executive |
Correspondence Address | 84 A Station Road Harrow Middlesex HA1 2RX |
Director Name | Manoj Nambiar |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2004(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 39e Argyle Road Ilford Essex IG1 3BJ |
Secretary Name | Manoj Nambiar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 November 2004(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 39e Argyle Road Ilford Essex IG1 3BJ |
Secretary Name | Hassan Afnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(44 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Preston Road Wembley Middlesex HA9 8NL |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
24k at 1 | Thazath Nambiar 96.00% Ordinary |
---|---|
1000 at 1 | Hassan Afnan 4.00% Ordinary |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Termination of appointment of Gopalan Thazath Pollayikodi as a director (1 page) |
9 February 2011 | Termination of appointment of Gopalan Thazath Pollayikodi as a director (1 page) |
25 January 2011 | Termination of appointment of Hassan Afnan as a secretary (1 page) |
25 January 2011 | Appointment of Mr Farid Alexander Afnan as a director (2 pages) |
25 January 2011 | Appointment of Mr Farid Alexander Afnan as a director (2 pages) |
25 January 2011 | Termination of appointment of Hassan Afnan as a director (1 page) |
25 January 2011 | Termination of appointment of Hassan Afnan as a secretary (1 page) |
25 January 2011 | Termination of appointment of Hassan Afnan as a director (1 page) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
4 January 2010 | Director's details changed for Gopalan Nambiar Thazath Pollayikodi on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Hassan Afnan on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Hassan Afnan on 30 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Gopalan Nambiar Thazath Pollayikodi on 30 December 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 June 2008 | Appointment terminated director dattani dina (1 page) |
16 June 2008 | Appointment Terminated Director dattani dina (1 page) |
7 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
14 November 2006 | Withdrawal of application for striking off (1 page) |
14 November 2006 | Withdrawal of application for striking off (1 page) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 November 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
4 November 2006 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o picton howell LLP 63 lincoln's inn fields london WC2A 3LQ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: c/o picton howell LLP 63 lincoln's inn fields london WC2A 3LQ (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 1 procter street london WC1V 6PG (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 1 procter street london WC1V 6PG (1 page) |
10 October 2006 | Voluntary strike-off action has been suspended (1 page) |
10 October 2006 | Voluntary strike-off action has been suspended (1 page) |
14 September 2006 | Application for striking-off (1 page) |
14 September 2006 | Application for striking-off (1 page) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 30/12/05; full list of members (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: c/o picton howell LLP 63 lincolns inn fields london WC2A 3LQ (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: c/o picton howell LLP 63 lincolns inn fields london WC2A 3LQ (1 page) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (9 pages) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: amwell house 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: amwell house 19 amwell street hoddesdon hertfordshire EN11 8TS (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
14 July 2004 | Company name changed universal engineers consultants LIMITED\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed universal engineers consultants LIMITED\certificate issued on 14/07/04 (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
9 January 2004 | New secretary appointed (2 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 December 2001 | Return made up to 30/12/01; full list of members (8 pages) |
20 December 2001 | Return made up to 30/12/01; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 30/12/00; full list of members
|
15 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 90 high street hoddesdon hertfordshire EN11 8HD (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 90 high street hoddesdon hertfordshire EN11 8HD (1 page) |
15 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
15 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
21 December 1998 | Ad 09/12/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
21 December 1998 | Ad 09/12/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
9 October 1998 | Memorandum and Articles of Association (9 pages) |
9 October 1998 | Memorandum and Articles of Association (9 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | £ nc 1000/1000000 19/08/98 (1 page) |
11 September 1998 | £ nc 1000/1000000 19/08/98 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
24 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 January 1998 | Return made up to 30/12/97; no change of members
|
20 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
21 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
30 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |