London
N14 7HJ
Secretary Name | Bibi Fazyia Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 02 May 2015) |
Role | Company Director |
Correspondence Address | 2 Townsend Avenue London N14 7HJ |
Director Name | Mr David Jones |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 1994) |
Role | Business Consultant |
Correspondence Address | 11 Vicarage Close St Albans Hertfordshire AL1 2PU |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26.7k at £1 | Mr Rafik Mohammed Hussain 100.00% Ordinary |
---|---|
1 at £1 | Bibi Fazyia Hussain 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,157 |
Cash | £4,994 |
Current Liabilities | £92,221 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
2 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 May 2015 | Final Gazette dissolved following liquidation (1 page) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 23 June 2014 (7 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (7 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (7 pages) |
26 July 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 26 July 2013 (2 pages) |
26 July 2013 | Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 26 July 2013 (2 pages) |
1 July 2013 | Statement of affairs with form 4.19 (8 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Statement of affairs with form 4.19 (8 pages) |
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-16
|
16 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-16
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
24 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
26 February 2010 | Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Ramik Mohammed Hussain on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 136/138, hermitage road, london. N4 1NL. (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 136/138, hermitage road, london. N4 1NL. (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
14 December 2000 | (8 pages) |
14 December 2000 | (8 pages) |
28 January 2000 | (7 pages) |
28 January 2000 | (7 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 September 1998 | (8 pages) |
24 September 1998 | (8 pages) |
16 June 1998 | (7 pages) |
16 June 1998 | (7 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 February 1996 | (5 pages) |
8 February 1996 | (5 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 March 1994 | Particulars of mortgage/charge (4 pages) |
1 March 1994 | Particulars of mortgage/charge (4 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
27 May 1992 | Particulars of mortgage/charge (3 pages) |
23 June 1988 | Particulars of mortgage/charge (6 pages) |
23 June 1988 | Particulars of mortgage/charge (6 pages) |
7 January 1987 | Certificate of Incorporation (1 page) |
7 January 1987 | Incorporation (12 pages) |
7 January 1987 | Certificate of Incorporation (1 page) |
7 January 1987 | Incorporation (12 pages) |