London
NW3 3DN
Director Name | Rozmin Bashir Hakamali Nathoo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wadham Gardens London Nw3 |
Secretary Name | Rozmin Bashir Hakamali Nathoo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wadham Gardens London Nw3 |
Telephone | 020 72292565 |
---|---|
Telephone region | London |
Registered Address | 18-24 Belgrave Road London SW1V 1QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
51 at £1 | Mr Nizar Dewji 51.00% Ordinary |
---|---|
25 at £1 | Bashir Hakamali Nathoo 25.00% Ordinary |
24 at £1 | Mrs Rozmin Nathoo 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,262 |
Current Liabilities | £124,262 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2008 | Delivered on: 8 November 2008 Satisfied on: 18 December 2013 Persons entitled: Abbey National PLC Classification: Legal and equitable charge over shares/securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subject securities see image for full details. Fully Satisfied |
---|---|
6 November 2008 | Delivered on: 8 November 2008 Satisfied on: 12 December 2013 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge, other property at any time vested in the company, all the uncalled capital and other intellectual property rights see image for full details. Fully Satisfied |
19 December 1985 | Delivered on: 6 January 1986 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: 21 westbourne gardens l/b of the city of westminster. Outstanding |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
18 December 2013 | Satisfaction of charge 3 in full (4 pages) |
18 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 May 2013 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from Mha Macintyre Hudson New Bridge Street House 30-40 New Bridge Street London EC4V 6BJ on 13 May 2013 (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 18-24 Belgrave Road London SW1V 1QF on 9 January 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages) |
13 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Mr Bashir Nathoo on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Rozmin Bashir Hakamali Nathoo on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 2 bramber court 2 bramber road west kensington london W14 9PA (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 2 bramber court 2 bramber road west kensington london W14 9PA (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
21 January 2001 | Return made up to 31/12/00; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Return made up to 31/12/97; full list of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: hamsun & hogate 88-90 lillie road london SW6 7SR (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: hamsun & hogate 88-90 lillie road london SW6 7SR (1 page) |
21 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
18 August 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |