Wembley
Middlesex
HA0 1DR
Director Name | Mr Mustafa Sulemanjee Nagri |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 07 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Primrose Way Wembley Middlesex HA0 1DR |
Secretary Name | Anissa Hirany |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 October 2001(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 50 Primrose Way Wembley Middlesex HA0 1DR |
Secretary Name | Mr Mustafa Sulemanjee Nagri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Primrose Way Wembley Middlesex HA0 1DR |
Telephone | 020 84594444 |
---|---|
Telephone region | London |
Registered Address | 23-24 Sapcote Trading Estate 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£127,407 |
Cash | £12,715 |
Current Liabilities | £781,412 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 February 2005 | Delivered on: 24 February 2005 Satisfied on: 6 November 2015 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: F/H property k/a 33 and 35 lancaster avenue london. Fully Satisfied |
---|---|
17 October 2002 | Delivered on: 6 November 2002 Satisfied on: 6 November 2015 Persons entitled: National Westminster 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: 33 & 35 lancaster avenue west norwood london SE27 9EL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 October 2002 | Delivered on: 16 October 2002 Satisfied on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 December 2001 | Delivered on: 13 December 2001 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 15 high street wealdstone harrow middlesex HA3 5BY. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2001 | Delivered on: 11 August 2001 Satisfied on: 24 December 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 canterbury road harrow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 December 1992 | Delivered on: 14 December 1992 Satisfied on: 29 June 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$36038 tog with interest accrued by national westminster bank PLC on an account numbered 140/1/03499340 and earmarked or designated by reference to the company. Fully Satisfied |
18 June 1992 | Delivered on: 23 June 1992 Satisfied on: 6 November 2015 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Us$15000.00 Together with interest accrued now or to be held by national westminster bank PLC on an account nod.140-1-03057984 And earmarked or designated by reference to the company. Fully Satisfied |
26 September 1991 | Delivered on: 3 October 1991 Satisfied on: 29 June 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to documentary credit dated 30.8.91 in favour of mensan company for us$10782.00. Particulars: The sum of us$10782.00 Held on an account no 52392996. Fully Satisfied |
2 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 February 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Satisfaction of charge 7 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (1 page) |
6 November 2015 | Satisfaction of charge 2 in full (1 page) |
6 November 2015 | Satisfaction of charge 8 in full (1 page) |
6 November 2015 | Satisfaction of charge 6 in full (1 page) |
6 November 2015 | Satisfaction of charge 8 in full (1 page) |
6 November 2015 | Satisfaction of charge 5 in full (2 pages) |
6 November 2015 | Satisfaction of charge 7 in full (2 pages) |
6 November 2015 | Satisfaction of charge 5 in full (2 pages) |
6 November 2015 | Satisfaction of charge 6 in full (1 page) |
16 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Director's details changed for Mr Mustafa Sulemanjee Nagri on 16 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Shabbir Sulemanji Nagree on 16 August 2010 (2 pages) |
19 January 2011 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mr Shabbir Sulemanji Nagree on 16 August 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Mustafa Sulemanjee Nagri on 16 August 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 August 2009 | Return made up to 16/08/08; no change of members (4 pages) |
3 August 2009 | Return made up to 16/08/08; no change of members (4 pages) |
31 July 2009 | Restoration by order of the court (3 pages) |
31 July 2009 | Restoration by order of the court (3 pages) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
18 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
16 October 2006 | Return made up to 16/08/06; full list of members (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 23-34 sapcote trading estate 374 high road london NW10 2DH (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 23-34 sapcote trading estate 374 high road london NW10 2DH (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 October 2005 | Return made up to 16/08/05; full list of members
|
4 October 2005 | Return made up to 16/08/05; full list of members
|
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 May 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 August 2001 | Particulars of mortgage/charge (1 page) |
11 August 2001 | Particulars of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
13 October 1999 | Return made up to 16/08/99; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
22 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
3 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
20 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
6 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
1 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 April 1987 | Certificate of Incorporation (1 page) |
8 April 1987 | Incorporation (15 pages) |
8 April 1987 | Certificate of Incorporation (1 page) |
8 April 1987 | Incorporation (15 pages) |