Northolt
Middlesex
UB5 4NB
Director Name | Mr Daowd Yousif Kazandji |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 March 2010) |
Role | Industralist |
Correspondence Address | 76 Blackwalnut Crescent Richmond Hill Ontario, Canada L4b 3r8 |
Secretary Name | Hareth Al-Khoory |
---|---|
Nationality | Iraqi |
Status | Closed |
Appointed | 14 August 1992(3 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 21 Briar Crescent Northolt Middlesex UB5 4NB |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£331,190 |
Current Liabilities | £331,190 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
1 July 2008 | Director's change of particulars / daowd kazandji / 19/06/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / daowd kazandji / 19/06/2008 / Date of Birth was: 01-Jul-1949, now: 28-Nov-1949 (1 page) |
26 June 2008 | Director's Change of Particulars / daowd kazandji / 25/06/2008 / Nationality was: canadian, now: british (1 page) |
26 June 2008 | Director's change of particulars / daowd kazandji / 25/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / dawood kazanchi / 13/09/2005 (1 page) |
24 June 2008 | Director's Change of Particulars / dawood kazanchi / 13/09/2005 / Title was: , now: mr; Forename was: dawood, now: daowd; Middle Name/s was: , now: yousif; Surname was: kazanchi, now: kazandji (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 June 2008 | Return made up to 14/08/06; full list of members (4 pages) |
18 June 2008 | Return made up to 14/08/06; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2008 | Director's change of particulars / dawood kazanchi / 10/08/2006 (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Director's Change of Particulars / dawood kazanchi / 10/08/2006 / Nationality was: iraqi, now: canadian (1 page) |
18 June 2008 | Return made up to 14/08/07; full list of members (4 pages) |
18 June 2008 | Return made up to 14/08/07; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 June 2008 | Director's change of particulars / dawood kazanchi / 10/08/2006 (1 page) |
17 June 2008 | Director's Change of Particulars / dawood kazanchi / 10/08/2006 / HouseName/Number was: , now: 76; Street was: 20 hawthorn farm avenue, now: blackwalnut crescent; Area was: , now: richmond hill; Post Town was: northolt, now: ontario, canada L4B 3R8; Region was: middlesex, now: ; Post Code was: UB5 5QG, now: (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
30 September 2005 | Return made up to 14/08/05; full list of members (2 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (5 pages) |
8 October 2004 | Return made up to 14/08/04; full list of members (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 October 2003 | Location of register of members (1 page) |
8 October 2003 | Location of debenture register (1 page) |
8 October 2003 | Location of register of members (1 page) |
8 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 October 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 October 2003 | Location of debenture register (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
4 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
5 January 2001 | Return made up to 14/08/00; full list of members (5 pages) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Return made up to 14/08/00; full list of members (5 pages) |
5 January 2001 | Location of debenture register (1 page) |
5 January 2001 | Location of debenture register (1 page) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 252 goswell road london EC1V 7EB (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 252 goswell road london EC1V 7EB (1 page) |
15 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2000 | Return made up to 14/08/99; full list of members (5 pages) |
7 April 2000 | Return made up to 14/08/99; full list of members (5 pages) |
29 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
29 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 October 1997 | Return made up to 14/08/97; full list of members (5 pages) |
27 October 1997 | Return made up to 14/08/97; full list of members (5 pages) |
18 October 1996 | Return made up to 14/08/96; full list of members (5 pages) |
18 October 1996 | Return made up to 14/08/96; full list of members (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 April 1996 | Return made up to 14/08/95; full list of members (5 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
4 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1992 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1993 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1993 (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 March 1992 (6 pages) |