Dallow Road
Luton
Bedfordshire
LU1 1TR
Director Name | Mr Shiraz Jessa |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(11 years after company formation) |
Appointment Duration | 26 years, 1 month (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaford Lodge 22 Park Road Watford Herts WD17 4QN |
Director Name | Mr Masooma Jessa |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Jessa House 1 Finway Dallow Road Luton Bedfordshire LU1 1TR |
Director Name | Nazir Jessa |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessa House 1 Finway Dallow Road Luton Bedfordshire LU1 1WE |
Director Name | Razahussein Jessa |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jessa House 1 Finway Dallow Road Luton Bedfordshire LU1 1WE |
Secretary Name | Nazir Jessa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jessa House 1 Finway Dallow Road Luton Bedfordshire LU1 1WE |
Director Name | Dilipkumar Ramji Ladwa |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 28 Pygrove Chase Bracknell Berkshire RG12 3WE |
Secretary Name | Mr Mohammed Raqeeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Uplands Bricketwood Herts Al2 3un AL2 3UW |
Director Name | Mr Mohammed Raqeeb |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 The Uplands Bricketwood Herts Al2 3un AL2 3UW |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £49,267,000 |
Gross Profit | £4,863,000 |
Net Worth | £3,225,000 |
Cash | £1,581,000 |
Current Liabilities | £7,536,000 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 September 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (5 pages) |
8 February 2018 | Liquidators' statement of receipts and payments to 24 January 2018 (5 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (5 pages) |
31 August 2017 | Liquidators' statement of receipts and payments to 24 July 2017 (5 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (5 pages) |
6 February 2017 | Liquidators' statement of receipts and payments to 24 January 2017 (5 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (5 pages) |
24 August 2016 | Liquidators' statement of receipts and payments to 24 July 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 24 January 2016 (5 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 24 January 2016 (5 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 24 January 2016 (5 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (5 pages) |
25 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (5 pages) |
25 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (5 pages) |
6 August 2015 | Termination of appointment of Mohammed Raqeeb as a director on 27 February 2007 (1 page) |
6 August 2015 | Termination of appointment of Mohammed Raqeeb as a secretary on 27 February 2007 (1 page) |
6 August 2015 | Termination of appointment of Mohammed Raqeeb as a secretary on 27 February 2007 (1 page) |
6 August 2015 | Termination of appointment of Mohammed Raqeeb as a director on 27 February 2007 (1 page) |
2 March 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 24 January 2015 (5 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 24 January 2015 (5 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
15 August 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (5 pages) |
15 August 2014 | Liquidators statement of receipts and payments to 24 July 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 24 January 2014 (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 24 January 2014 (5 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
28 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (5 pages) |
28 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 24 January 2013 (5 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 24 January 2013 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 24 July 2012 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 24 July 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 24 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 January 2012 (5 pages) |
26 October 2011 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2011 (2 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
16 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
16 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
18 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
18 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
26 June 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (7 pages) |
29 August 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (7 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 24 July 2008 (7 pages) |
14 March 2008 | Notice of Constitution of Liquidation Committee (3 pages) |
14 March 2008 | Notice of Constitution of Liquidation Committee (3 pages) |
25 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
25 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
27 April 2007 | Result of meeting of creditors (2 pages) |
27 April 2007 | Result of meeting of creditors (2 pages) |
23 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
23 April 2007 | Amended certificate of constitution of creditors' committee (1 page) |
16 April 2007 | Statement of affairs (16 pages) |
16 April 2007 | Statement of administrator's proposal (21 pages) |
16 April 2007 | Statement of administrator's proposal (21 pages) |
16 April 2007 | Statement of affairs (16 pages) |
6 March 2007 | Appointment of an administrator (1 page) |
6 March 2007 | Appointment of an administrator (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: saffery champness beaufort house 2 beaufort road clifton bristol BS8 2AE (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: saffery champness beaufort house 2 beaufort road clifton bristol BS8 2AE (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
15 February 2007 | Memorandum and Articles of Association (17 pages) |
15 February 2007 | Memorandum and Articles of Association (17 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
8 February 2007 | Company name changed watford electronics LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed watford electronics LIMITED\certificate issued on 08/02/07 (2 pages) |
7 November 2006 | Full accounts made up to 30 September 2005 (25 pages) |
7 November 2006 | Full accounts made up to 30 September 2005 (25 pages) |
26 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
26 April 2006 | Return made up to 31/01/06; full list of members (9 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: jessa house 1 finway luton bedfordshire LU1 1WE (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: jessa house 1 finway luton bedfordshire LU1 1WE (1 page) |
22 December 2005 | Auditor's resignation (1 page) |
22 December 2005 | Auditor's resignation (1 page) |
8 September 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
8 September 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
21 March 2005 | Return made up to 31/01/05; no change of members (8 pages) |
21 March 2005 | Return made up to 31/01/05; no change of members (8 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: watford business centre unit g greenhill cresent watford hertfordshire WD1 88JB (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: watford business centre unit g greenhill cresent watford hertfordshire WD1 88JB (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 1 finway off dallow road luton beds LU1 1TR (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 1 finway off dallow road luton beds LU1 1TR (1 page) |
11 August 2004 | Particulars of contract relating to shares (4 pages) |
11 August 2004 | Ad 08/10/03--------- £ si 1700000@1 (2 pages) |
11 August 2004 | Ad 08/10/03--------- £ si 960000@1 (2 pages) |
11 August 2004 | Particulars of contract relating to shares (4 pages) |
11 August 2004 | Particulars of contract relating to shares (4 pages) |
11 August 2004 | Ad 08/10/03--------- £ si 960000@1 (2 pages) |
11 August 2004 | Ad 08/10/03--------- £ si 1700000@1 (2 pages) |
11 August 2004 | Particulars of contract relating to shares (4 pages) |
3 August 2004 | Nc inc already adjusted 08/10/03 (1 page) |
3 August 2004 | Resolutions
|
3 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Nc inc already adjusted 08/10/03 (1 page) |
18 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
18 February 2004 | Return made up to 31/01/04; no change of members (8 pages) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | New director appointed (1 page) |
7 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
7 August 2003 | Full accounts made up to 30 September 2002 (21 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 31/01/03; full list of members (9 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
19 February 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
18 April 2001 | Return made up to 31/01/01; full list of members (8 pages) |
18 April 2001 | Return made up to 31/01/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
29 March 2001 | Full accounts made up to 30 June 2000 (20 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (19 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (19 pages) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
2 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
28 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 30 June 1998 (19 pages) |
20 October 1999 | Full accounts made up to 30 June 1998 (19 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
9 March 1999 | Director resigned (1 page) |
5 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
5 January 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
3 November 1998 | Full accounts made up to 30 June 1997 (19 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (19 pages) |
1 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
1 June 1998 | Return made up to 31/01/98; full list of members (7 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (18 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (18 pages) |
28 June 1997 | Return made up to 31/01/97; full list of members (10 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Return made up to 31/01/97; full list of members (10 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
13 November 1996 | Full accounts made up to 30 June 1995 (17 pages) |
13 November 1996 | Full accounts made up to 30 June 1995 (17 pages) |
15 May 1996 | Return made up to 31/01/95; full list of members (11 pages) |
15 May 1996 | Return made up to 31/01/96; full list of members (11 pages) |
15 May 1996 | Return made up to 31/01/96; full list of members (11 pages) |
15 May 1996 | Return made up to 31/01/95; full list of members (11 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
2 August 1995 | Full accounts made up to 30 June 1994 (18 pages) |
2 August 1995 | Full accounts made up to 30 June 1994 (18 pages) |
3 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
3 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
13 January 1995 | £ ic 100/70 25/11/94 £ sr 30@1=30 (1 page) |
13 January 1995 | £ ic 100/70 25/11/94 £ sr 30@1=30 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 November 1994 | Auditor's resignation (1 page) |
30 November 1994 | Auditor's resignation (1 page) |
14 June 1994 | New director appointed (2 pages) |
14 June 1994 | New director appointed (2 pages) |
6 June 1994 | Full accounts made up to 30 June 1993 (13 pages) |
6 June 1994 | Full accounts made up to 30 June 1993 (13 pages) |
7 March 1994 | Return made up to 31/01/94; no change of members
|
7 March 1994 | Return made up to 31/01/94; no change of members
|
21 May 1993 | Registered office changed on 21/05/93 from: jessa house 250 high street watford WD1 2JR (1 page) |
21 May 1993 | Registered office changed on 21/05/93 from: jessa house 250 high street watford WD1 2JR (1 page) |
14 May 1993 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
14 May 1993 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
30 April 1993 | Return made up to 31/01/93; full list of members (7 pages) |
30 April 1993 | Full accounts made up to 31 March 1992 (14 pages) |
30 April 1993 | Full accounts made up to 31 March 1992 (14 pages) |
30 April 1993 | Return made up to 31/01/93; full list of members (7 pages) |
2 November 1992 | Company name changed abbasford LIMITED\certificate issued on 03/11/92 (2 pages) |
2 November 1992 | Company name changed abbasford LIMITED\certificate issued on 03/11/92 (2 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (13 pages) |
11 March 1992 | Full accounts made up to 31 March 1991 (13 pages) |
14 March 1991 | Return made up to 30/01/91; no change of members (3 pages) |
14 March 1991 | Return made up to 30/01/91; no change of members (3 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
21 February 1991 | Full accounts made up to 31 March 1990 (13 pages) |
31 July 1990 | Return made up to 31/01/90; full list of members (4 pages) |
31 July 1990 | Return made up to 31/01/90; full list of members (4 pages) |
31 July 1990 | Full accounts made up to 31 March 1989 (8 pages) |
31 July 1990 | Full accounts made up to 31 March 1989 (8 pages) |
18 July 1990 | Director's particulars changed (2 pages) |
18 July 1990 | Director's particulars changed (2 pages) |
21 June 1989 | Return made up to 16/01/89; full list of members (5 pages) |
21 June 1989 | Return made up to 16/01/89; full list of members (5 pages) |
12 June 1989 | Full accounts made up to 31 March 1988 (8 pages) |
12 June 1989 | Full accounts made up to 31 March 1988 (8 pages) |
22 July 1988 | Return made up to 31/01/88; full list of members (4 pages) |
22 July 1988 | Full accounts made up to 31 March 1987 (8 pages) |
22 July 1988 | Full accounts made up to 31 March 1987 (8 pages) |
22 July 1988 | Return made up to 31/01/88; full list of members (4 pages) |
5 August 1987 | New director appointed (6 pages) |
5 August 1987 | New director appointed (6 pages) |
1 May 1987 | Return made up to 03/04/87; full list of members (4 pages) |
1 May 1987 | Full accounts made up to 31 March 1986 (8 pages) |
1 May 1987 | Return made up to 03/04/87; full list of members (4 pages) |
1 May 1987 | Full accounts made up to 31 March 1986 (8 pages) |
7 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
7 January 1987 | Full accounts made up to 31 March 1985 (8 pages) |
7 January 1987 | Return made up to 16/09/86; full list of members (4 pages) |
7 January 1987 | Full accounts made up to 31 March 1985 (8 pages) |
21 January 1982 | Incorporation (18 pages) |
21 January 1982 | Incorporation (18 pages) |
21 January 1982 | Incorporation (18 pages) |
21 January 1982 | Incorporation (18 pages) |