Isleworth
Middlesex
TW7 5PX
Secretary Name | Mr Mohamed Arfan Zeido |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands Avenue Isleworth Middlesex TW7 5PX |
Director Name | Mr Abdul Rashid Chaudry |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Armytage Road Heston Hounslow Middlesex TW5 9JJ |
Director Name | Mr John Arnis |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Technical Director |
Correspondence Address | 22 Tarnwood Park Eltham London SE9 5NZ |
Registered Address | 15 Albany Crescent Edgware Middlesex HA8 5AL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mohamed Arfan Zeido 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Mr Abdul Rashid Chaudry on 25 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Mr Mohamed Arfan Zeido on 25 May 2010 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: blackfriars house 157-168 blackfriars road london SE1 8EZ (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members
|
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 June 2001 | Return made up to 25/05/01; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 25/05/99; full list of members (6 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: premier house 10 creycoat place london SW1P 1SB (1 page) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 May 1998 | Return made up to 25/05/98; no change of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: london house old court place 26-40 kensington high street london W8 4PF (1 page) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 October 1996 | Return made up to 25/05/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |