Woodford Green
Essex
IG8 0DY
Director Name | Naushad Moledina |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1982(1 week after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 May 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 193 Edgware Road Colindale London NW9 6LP |
Director Name | Mr Abdul Rasul Moledina |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1983(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2001) |
Role | Supervisor |
Correspondence Address | 193 Edgware Road Colindale London NW9 6LP |
Director Name | Mr Mahmood Moledina |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1983(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2001) |
Role | Salesman |
Correspondence Address | 193 Edgware Road Colindale London NW9 6LP |
Director Name | Mr Nisar Hussein Moledina |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1983(2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 193 Edgware Road Colindale London NW9 6LP |
Secretary Name | Mr Nisar Hussein Moledina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1990(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 193 Edgware Road Colindale London NW9 6LP |
Secretary Name | Mr Mahmood Moledina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 December 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalston Gardens Stanmore Middlesex HA7 1BU |
Director Name | Mrs Shamim Moledina |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Ridgeway Kenton Harrow Middlesex HA3 0LH |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£266,285 |
Cash | £117 |
Current Liabilities | £662,176 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 October 2016 | Satisfaction of charge 7 in full (4 pages) |
6 October 2016 | Satisfaction of charge 8 in full (4 pages) |
27 September 2016 | Satisfaction of charge 9 in full (4 pages) |
27 September 2016 | Satisfaction of charge 10 in full (5 pages) |
27 September 2016 | Satisfaction of charge 6 in full (4 pages) |
27 September 2016 | Satisfaction of charge 5 in full (4 pages) |
19 September 2016 | Administrator's progress report to 31 August 2016 (11 pages) |
16 September 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 May 2016 | Administrator's progress report to 1 April 2016 (11 pages) |
6 January 2016 | Result of meeting of creditors (4 pages) |
20 October 2015 | Registered office address changed from 193 Edgware Road Colindale London NW9 6LP to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 20 October 2015 (2 pages) |
13 October 2015 | Appointment of an administrator (1 page) |
23 September 2015 | Termination of appointment of Shamim Moledina as a director on 10 August 2015 (1 page) |
23 September 2015 | Appointment of Mr Ali Moledina as a director on 18 September 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 February 2011 | Registered office address changed from 7 the Ridgeway Kenton Harrow Middlesex HA3 0LH United Kingdom on 14 February 2011 (1 page) |
8 February 2011 | Director's details changed for Mrs Shamim Moledina on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Mrs Shamim Moledina on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from 16 Dalston Gardens Stanmore London Middlesex HA7 1BU on 7 February 2011 (1 page) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Registered office address changed from 16 Dalston Gardens Stanmore London Middlesex HA7 1BU on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Mahmood Moledina as a secretary (1 page) |
22 June 2010 | Appointment of Mrs Shamim Moledina as a director (2 pages) |
21 June 2010 | Termination of appointment of Naushad Moledina as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Naushad Moledina on 21 January 2010 (2 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
29 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members
|
23 September 2005 | Registered office changed on 23/09/05 from: 277B abbeydale road wembley middlesex HA0 1TW (1 page) |
31 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
30 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 April 2003 | Return made up to 29/12/02; full list of members
|
4 April 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 509 pinner road north harrow middlesex HA2 6EH (1 page) |
4 August 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (8 pages) |
27 April 1999 | Return made up to 29/12/98; full list of members (6 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 April 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
18 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
21 December 1992 | Particulars of mortgage/charge (3 pages) |
16 May 1989 | Particulars of mortgage/charge (3 pages) |
2 September 1988 | Resolutions
|
9 November 1982 | Certificate of incorporation (1 page) |
9 November 1982 | Incorporation (19 pages) |