Kew
Richmond
Surrey
TW9 4ED
Secretary Name | Mrs Nosrat Ameen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(6 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Ahmed Ameen |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2016(32 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 May 2017) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Dr Ghiyath Abbas Ameen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(6 years, 12 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 09 February 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Telephone | 07 900692900 |
---|---|
Telephone region | Mobile |
Registered Address | 2 Taylor Avenue Kew Richmond Surrey TW9 4ED |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Dr Ghiyath Abbas Ameen 90.00% Ordinary |
---|---|
2k at £1 | Mrs Nosrat Ameen 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £90,000 |
Net Worth | -£2,916 |
Cash | £124 |
Current Liabilities | £52,617 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 January 1999 | Delivered on: 28 January 1999 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 fairholme rd,fulham; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 January 1999 | Delivered on: 28 January 1999 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 22ND january 1999. Particulars: All rents/other payments due in respect of the property known as 16 fairholme rd,fulham. Outstanding |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mr Ahmed Ameen as a director on 25 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Ghiyath Abbas Ameen as a director on 9 February 2016 (1 page) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 February 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
21 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 June 2008 | Return made up to 01/03/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 151 cromwell road london SW7 0TQ (1 page) |
8 May 2001 | Accounts made up to 31 March 2000 (8 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 June 2000 | Return made up to 01/03/00; no change of members (6 pages) |
1 March 2000 | Accounts made up to 31 March 1999 (8 pages) |
25 March 1999 | Return made up to 01/03/99; no change of members
|
4 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (8 pages) |
14 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (8 pages) |
24 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
15 September 1995 | Return made up to 01/03/95; full list of members (8 pages) |