Forty Avenue
Wembley
Middlesex
HA9 9JS
Director Name | Mr Moynul Islam |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2019(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183-189 The Vale Acton London W3 7RW |
Director Name | Mr Rasheed Samiul Islam |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2019(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183-189 The Vale Acton London W3 7RW |
Director Name | Mr Harunar Rashid Khan |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 9 Wyre Street Wari Dhaka 1203 Foreign |
Director Name | Afroza Khanam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 36 Cleveland Road West Ealing London W13 8AR |
Director Name | Mrs Huron Nahar Rashid |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 25 June 2019) |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 10 Grand Parade Forty Avenue Wembley Middlesex HA9 9JS |
Secretary Name | Moynul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 10 Grand Parade Forty Avenue Wembley Middlesex HA9 9JS |
Secretary Name | Muhammad Abdul Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 1998) |
Role | Secretary |
Correspondence Address | 9 Holders Hill Drive London NW4 1NL |
Director Name | Moynul Islam |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 31 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 9 Wyre Street Wari Dhaka 1203 Bangladesh |
Secretary Name | Nargis Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(13 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Holders Hill Drive Hendon London NW4 1NL |
Registered Address | 183-189 The Vale Acton London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,737 |
Cash | £8,943 |
Current Liabilities | £50,680 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 August 1991 | Delivered on: 6 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 grand parade forty avenue wembley l/b of brent title no mx 76069. Outstanding |
---|
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (3 pages) |
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 August 2019 | Director's details changed for Mr Rasheed Samiul Islam on 14 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Rasheed Samiul Islam as a director on 25 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
2 August 2019 | Appointment of Mr Moynul Islam as a director on 25 June 2019 (2 pages) |
2 August 2019 | Termination of appointment of Huron Nahar Rashid as a director on 25 June 2019 (1 page) |
12 July 2019 | Second filing of Confirmation Statement dated 30/06/2018 (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates
|
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Mrs Huron Nahar Rashid on 1 October 2009 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Secretary's change of particulars / moynul islam / 30/06/2009 (1 page) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Secretary's change of particulars / moynul islam / 30/06/2009 (1 page) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Secretary's change of particulars / moynul islam / 01/07/2007 (1 page) |
15 July 2008 | Secretary's change of particulars / moynul islam / 01/07/2007 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members
|
29 July 2004 | Return made up to 30/06/04; full list of members
|
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 10 grand parade forty avenue wembley middlesex HA9 9JS (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 10 grand parade forty avenue wembley middlesex HA9 9JS (1 page) |
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members
|
4 August 2000 | Return made up to 30/06/00; full list of members
|
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
15 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
15 September 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | Memorandum and Articles of Association (10 pages) |
1 October 1997 | Nc inc already adjusted 27/03/96 (1 page) |
1 October 1997 | Nc inc already adjusted 27/03/96 (1 page) |
1 October 1997 | Memorandum and Articles of Association (10 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | Ad 31/03/96--------- £ si 4900@1 (2 pages) |
3 September 1996 | Ad 31/03/96--------- £ si 4900@1 (2 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members
|
3 July 1996 | Return made up to 30/06/96; no change of members
|
15 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (4 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 December 1984 | Incorporation (15 pages) |