Pinner
Middlesex
HA5 3YB
Director Name | Mrs Sukaina Karim-Hussein |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2008(18 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockley Hill Stanmore Middlesex HA7 4LS |
Director Name | Mr Hassanali Shivji Karim |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | Capel Lodge Watford Road Northwood HA6 3PA |
Director Name | Mrs Salima Hassanali Shivji Karim |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(2 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways South View Road Pinner Middlesex HA5 3YB |
Registered Address | Cornerways South View Road Pinner Middlesex HA5 3YB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,800 |
Cash | £20,423 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Termination of appointment of Salima Hassanali Shivji Karim as a director on 23 November 2011 (1 page) |
23 November 2011 | Termination of appointment of Salima Karim as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 October 2010 | Director's details changed for Sukaina Karim-Hussein on 15 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Hassanali Shivji Karim on 15 August 2010 (1 page) |
12 October 2010 | Director's details changed for Sukaina Karim-Hussein on 15 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Salima Hassanali Shivji Karim on 15 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-10-12
|
12 October 2010 | Director's details changed for Salima Hassanali Shivji Karim on 15 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Hassanali Shivji Karim on 15 August 2010 (1 page) |
12 October 2010 | Registered office address changed from Capel Lodge Watford Road Northwood Middlesex HA6 3PA on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Capel Lodge Watford Road Northwood Middlesex HA6 3PA on 12 October 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2009 | Return made up to 15/09/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / sukatna karim-hussein / 16/01/2009 (1 page) |
16 January 2009 | Return made up to 15/09/08; full list of members (4 pages) |
16 January 2009 | Director's Change of Particulars / sukatna karim-hussein / 16/01/2009 / Forename was: sukatna, now: sukaina (1 page) |
24 November 2008 | Director appointed sukatna karim-hussein (2 pages) |
24 November 2008 | Appointment Terminated Director hassanali karim (1 page) |
24 November 2008 | Appointment terminated director hassanali karim (1 page) |
24 November 2008 | Director appointed sukatna karim-hussein (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 September 2005 | Return made up to 15/09/05; full list of members
|
29 September 2005 | Return made up to 15/09/05; full list of members (7 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 4 portland heights 39 batchworth lane northwood HA6 3HE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 4 portland heights 39 batchworth lane northwood HA6 3HE (1 page) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 4 portland heights 39 batworth lane northwood HA6 3HE (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 4 portland heights 39 batworth lane northwood HA6 3HE (1 page) |
1 July 2003 | Return made up to 23/06/03; full list of members
|
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 August 2002 | Return made up to 06/07/02; full list of members
|
15 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: brook house 28 uxbridge road stanmore middlesex HA7 3LG (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: brook house 28 uxbridge road stanmore middlesex HA7 3LG (1 page) |
2 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 June 2000 | Return made up to 06/07/00; full list of members (6 pages) |
29 June 2000 | Return made up to 06/07/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
12 May 2000 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 August 1999 | Return made up to 06/07/99; full list of members
|
23 August 1999 | Return made up to 06/07/99; full list of members (6 pages) |
30 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
15 August 1997 | Return made up to 06/07/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
25 July 1996 | Return made up to 06/07/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (4 pages) |
18 July 1995 | Full accounts made up to 30 June 1994 (4 pages) |
3 July 1995 | Return made up to 06/07/95; change of members (6 pages) |
6 July 1989 | Incorporation (13 pages) |
6 July 1989 | Incorporation (13 pages) |