London
SW19 4LR
Director Name | Walid Fares Kassamani |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 November 2004) |
Role | Corporate Treasurer |
Correspondence Address | Pine Lodge Coombe Bank Kingston Upon Thames Surrey KT2 7DN |
Secretary Name | Geoffrey Brian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Prafulla Vasa |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(14 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2014) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
50k at £1 | Farooq Ahmed Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,219 |
Cash | £141,751 |
Current Liabilities | £26,223 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 April 1986 | Delivered on: 1 May 1986 Satisfied on: 11 February 1998 Persons entitled: Norpac Geophysical (UK) Limited Classification: Deed of deposit Secured details: The rents payable and tenants covenants and obligations under & lease dated 20/7/83 and amount payable pursuant to an indemnity covenant contained or implied in an agreement thereof dated 29/4/86 and the cost to or loss suffered by norpac geophysial (UK) limited in exercing or seeking to exercise the right of entry contained in the said assgnment and/or in arguing or seeking an arrgnment of the said lease. Particulars: All moneys due in accordance with the deed (see doc M32 for full details). Fully Satisfied |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
25 May 2018 | Termination of appointment of Prafulla Vasa as a director on 25 May 2018 (1 page) |
25 May 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Mr Farooq Ahmed as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Change of details for Mr Farooq Ahmed as a person with significant control on 29 September 2017 (2 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Prafulla Vasa on 1 April 2014 (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 March 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 March 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 March 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE on 5 March 2014 (1 page) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Registered office address changed from 201 Bishops Gate London EC2M 3AF on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 201 Bishops Gate London EC2M 3AF on 25 October 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 September 2011 | Appointment of Prafulla Vasa as a director (2 pages) |
12 September 2011 | Appointment of Prafulla Vasa as a director (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
25 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
13 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
13 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 August 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
11 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
9 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 November 1977 | Incorporation (15 pages) |
17 November 1977 | Certificate of incorporation (1 page) |
17 November 1977 | Certificate of incorporation (1 page) |
17 November 1977 | Incorporation (15 pages) |