Edgware
Middlesex
HA8 9SJ
Secretary Name | Mr Ashvinkumar Shah |
---|---|
Status | Closed |
Appointed | 30 September 2009(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 January 2016) |
Role | Company Director |
Correspondence Address | 28 - 30 St. John's Square London EC1M 4DN |
Director Name | Mr Ashvinkumar Meghji Karman Shah |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 02 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
Secretary Name | Mr Muhsin Abdulrasul Nanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Klaco House 28-30 St Johns Square London EC1M 4DN |
Director Name | Mr Noordin Jaffer Kassam |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Klaco House 28-30 St Johns Square London EC1M 4DN |
Registered Address | 27 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
7.6k at £0.001 | Mansur Hassanali Abdulla 7.58% Ordinary |
---|---|
7k at £0.001 | Sheila Abdulla 7.00% Ordinary |
5.2k at £0.001 | Samji A. Abdul 5.21% Ordinary |
5.2k at £0.001 | Virjee J. Azim 5.21% Ordinary |
3.1k at £0.001 | Shilpa Chheda 3.13% Ordinary |
28.1k at £0.001 | Ramsey LTD 28.13% Ordinary |
2.1k at £0.001 | Bashir Jaffer 2.08% Ordinary |
16.7k at £0.001 | Rozinoor Foundation 16.67% Ordinary |
13.5k at £0.001 | Manvest Investments LTD 13.54% Ordinary |
11.5k at £0.001 | Harji Investment Inc 11.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,092,837 |
Cash | £2,484,838 |
Current Liabilities | £392,001 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
2 October 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 27 February 2015 (8 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (8 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (8 pages) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 March 2014 | Satisfaction of charge 3 in full (8 pages) |
20 March 2014 | Satisfaction of charge 3 in full (8 pages) |
13 March 2014 | Declaration of solvency (3 pages) |
13 March 2014 | Declaration of solvency (3 pages) |
6 March 2014 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 February 2014 | Satisfaction of charge 2 in full (10 pages) |
25 February 2014 | Satisfaction of charge 2 in full (10 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 January 2014 | Termination of appointment of Noordin Kassam as a director (1 page) |
22 January 2014 | Termination of appointment of Noordin Kassam as a director (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
25 August 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
25 August 2010 | Sub-division of shares on 8 July 2010 (5 pages) |
25 August 2010 | Resolutions
|
9 August 2010 | Appointment of Mr Ashvinkumar Meghji Karman Shah as a director (2 pages) |
9 August 2010 | Appointment of Mr Noordin Jaffer Kassam as a director (2 pages) |
9 August 2010 | Appointment of Mr Noordin Jaffer Kassam as a director (2 pages) |
9 August 2010 | Appointment of Mr Ashvinkumar Meghji Karman Shah as a director (2 pages) |
1 April 2010 | Director's details changed for Mr Mansur Hassanali Abdulla on 31 December 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Mansur Hassanali Abdulla on 31 December 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 March 2010 | Termination of appointment of Muhsin Nanji as a secretary (1 page) |
29 March 2010 | Appointment of Mr Ashvinkumar Shah as a secretary (1 page) |
29 March 2010 | Appointment of Mr Ashvinkumar Shah as a secretary (1 page) |
29 March 2010 | Termination of appointment of Muhsin Nanji as a secretary (1 page) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | Return made up to 31/12/98; full list of members
|
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 November 1973 | Incorporation (12 pages) |
1 November 1973 | Incorporation (12 pages) |