Sunbury On Thames
Middlesex
TW16 7TN
Director Name | Tarik Al-Ani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 December 1991(6 years after company formation) |
Appointment Duration | 6 years (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Laakarintie 5 I Nurmijarvi 01900 Foreign |
Secretary Name | Sami Ali Al-Ani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 72 Heathcroft Avenue Sunbury On Thames Middlesex TW16 7TN |
Director Name | Tariq Ibrahim |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 December 2001) |
Role | Sales And Marketing |
Correspondence Address | 10m Green Dragon Lane Brentford Middlesex TW8 0EN |
Director Name | Adnan E Wall |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(11 years after company formation) |
Appointment Duration | 5 years (resigned 01 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Green Dragon Lane Brentford Middlesex TW8 0EN |
Director Name | Dr Abdul-Haq Al-Ani |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(11 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Heathcroft Avenue Sunbury Middlesex TW16 7TN |
Secretary Name | Abdul Majid Fadhil Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(11 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 213 Rivermill Harlow Essex CM20 1PB |
Director Name | Joanne Baker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Anstey Street Easton Bristol BS5 6DG |
Secretary Name | Joanne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | 72 Heathcroft Avenue Sunbury On Thames Middlesex TW16 7TN |
Website | www.tama-electronics.com |
---|
Registered Address | 72 Heathcroft Avenue Sunbury On Thames Middlesex TW16 7TN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
1 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
27 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
27 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
28 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
28 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
13 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
25 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 June 2018 | Termination of appointment of Abdul-Haq Al-Ani as a director on 19 June 2018 (1 page) |
19 June 2018 | Director's details changed for Dr Abdul Haq Al-Ani on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Dr Abdul-Haq Al-Ani as a director on 19 June 2018 (2 pages) |
27 March 2018 | Termination of appointment of Joanne Baker as a director on 26 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Joanne Baker as a secretary on 26 March 2018 (1 page) |
21 March 2018 | Resolutions
|
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
25 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
25 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
16 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Director's details changed for Dr Abdul Haq Al-Ani on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Joanne Baker on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Joanne Baker on 19 December 2009 (2 pages) |
19 December 2009 | Director's details changed for Dr Abdul Haq Al-Ani on 19 December 2009 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 14C eccleston road west ealing london W13 0RL (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 14C eccleston road west ealing london W13 0RL (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
19 February 2004 | New director appointed (3 pages) |
19 February 2004 | New director appointed (3 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 53 waverley gardens london NW10 7EE (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 53 waverley gardens london NW10 7EE (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 12/12/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 brook lane business centre brook lane north brentford middlesex TW8 0PP (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 1 brook lane business centre brook lane north brentford middlesex TW8 0PP (1 page) |
5 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 72 heathcroft avenue sunbury middx TW16 7TN (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 72 heathcroft avenue sunbury middx TW16 7TN (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
20 December 2001 | Resolutions
|
14 December 2001 | Return made up to 12/12/01; full list of members
|
14 December 2001 | Return made up to 12/12/01; full list of members
|
27 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Resolutions
|
27 April 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
14 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Resolutions
|
14 January 1999 | Return made up to 12/12/98; no change of members (4 pages) |
14 January 1999 | Resolutions
|
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 February 1998 | Return made up to 12/12/97; no change of members
|
9 February 1998 | Return made up to 12/12/97; no change of members
|
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Secretary resigned (1 page) |
7 March 1997 | Company name changed kufaan LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed kufaan LIMITED\certificate issued on 10/03/97 (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 January 1996 | Return made up to 12/12/95; full list of members (6 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
26 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |