Company NameTopaz Property Company Limited
Company StatusDissolved
Company Number03025140
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ghulam Rasul
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 16 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kevin Brown Advisory Limited 500 High Road
Woodford Green
Essex
IG8 0PN
Director NameWaseem Mohammed
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address142 Pen Y Lan Road
Cardiff
South Glamorgan
CF23 5RE
Wales
Secretary NameAnthony Khan
NationalityBritish
StatusResigned
Appointed17 March 1997(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address166 Corporation Road
Newport
Gwent
NP9 0BH
Wales
Secretary NameMr Nitin Patel
NationalityBritish
StatusResigned
Appointed25 July 1997(2 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 February 2010)
RoleCompany Director
Correspondence Address59 Blethin Close
Danescourt
Cardiff
South Glamorgan
CF5 2RR
Wales
Director NameMr Martin Charles Ford
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clos-Yr-Wenallt
Rhiwbina
Cardiff
South Glamorgan
CF4 6TW
Wales
Director NameGlam Rasul
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 July 2002)
RoleCompany Director
Correspondence Address184 Corporation Road
Newport
Gwent
NP19 0DQ
Wales
Director NameMrs Nasim Hassan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 July 2013)
RoleRetailer
Country of ResidenceWales
Correspondence AddressUnit 17 Curran Road
Cardiff
Glamorgan
CF10 5DT
Wales
Secretary NameMr Ozeer Saqib Ali Hassan
StatusResigned
Appointed10 February 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2013)
RoleCompany Director
Correspondence AddressUnit 17 Curran Road
Cardiff
Glamorgan
CF10 5DT
Wales
Director NameMs Murium Fatima Hassan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 17 Curran Road
Cardiff
Glamorgan
CF10 5DT
Wales
Director NameMs Mehrunisa Hassan
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 15 Clydesmuir Industrial Estate
Clydesmuir Road
Cardiff
CF24 2QS
Wales
Director NameMr Mohammed Zishan Ali Hassan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(21 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 February 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Clydesmuir Industrial Estate
Clydesmuir Road
Cardiff
CF24 2QS
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitetopazpropertycompany.co.uk
Email address[email protected]
Telephone07 950194444
Telephone regionMobile

Location

Registered AddressC/O Kevin Brown Advisory Limited
500 High Road
Woodford Green
Essex
IG8 0PN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2011
Net Worth£175,278
Cash£4,019
Current Liabilities£189,334

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 November 2007Delivered on: 15 November 2007
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: F/H property k/a washington buidlings station street porth rhondda cynon taf t/no WA361536. 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.
Outstanding
21 August 2007Delivered on: 25 August 2007
Persons entitled: Hsbc 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.
Outstanding
1 February 2012Delivered on: 3 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 191-195 penarth road cardiff t/n WA760303 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 February 2012Delivered on: 3 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 washington buildings station street porth t/no WA361536 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2008Delivered on: 27 December 2008
Persons entitled: Rightacres Property Co. Limited

Classification: Legal mortgage
Secured details: £92,307.66 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 1LAUNDRY road ponypridd t/no WA752934.
Outstanding
9 November 2007Delivered on: 15 November 2007
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: Park unitred reform church murray street llanelli t/no CYM248640. 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.
Outstanding
9 November 2007Delivered on: 15 November 2007
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: F/H property k/a 191 to 195 (odd numbers) penarth road grangetown caerdydd cardiff t/no WA760303. 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.
Outstanding
27 June 2005Delivered on: 2 July 2005
Satisfied on: 14 April 2011
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: 191-195 penarth road, cardiff. 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
8 December 1995Delivered on: 21 December 1995
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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 f/h property k/as clarence place newport wales and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 December 1995Delivered on: 12 December 1995
Satisfied on: 3 February 2006
Persons entitled: National Westminster 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: F/H property k/a 1 laundry road pontypridd mid glamorgan t/no WA752934 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1995Delivered on: 7 November 1995
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: F/H property k/a the homemaker unit canal road cwmbach mid glamorgan t/n WA749007 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 October 1995Delivered on: 25 October 1995
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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 f/h property k/as 50 ladyhill road newport gwent.t/no.WA37139 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1995Delivered on: 27 July 1995
Satisfied on: 14 April 2011
Persons entitled: National Westminster 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: F/H-191/195 penarth road grangetown cardiff and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1995Delivered on: 27 July 1995
Satisfied on: 14 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Notice of final account prior to dissolution (13 pages)
6 March 2020Progress report in a winding up by the court (13 pages)
14 February 2019Progress report in a winding up by the court (15 pages)
8 June 2018Receiver's abstract of receipts and payments to 22 April 2017 (2 pages)
8 June 2018Receiver's abstract of receipts and payments to 22 October 2017 (2 pages)
8 June 2018Notice of ceasing to act as receiver or manager (4 pages)
8 June 2018Receiver's abstract of receipts and payments to 22 October 2017 (2 pages)
8 June 2018Receiver's abstract of receipts and payments to 5 February 2018 (2 pages)
8 June 2018Notice of ceasing to act as receiver or manager (4 pages)
8 June 2018Receiver's abstract of receipts and payments to 22 April 2017 (2 pages)
8 June 2018Receiver's abstract of receipts and payments to 5 February 2018 (2 pages)
5 January 2018Registered office address changed from 162 Corporation Road Newport NP19 0AW Wales to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 5 January 2018 (1 page)
5 January 2018Registered office address changed from , 162 Corporation Road, Newport, NP19 0AW, Wales to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 5 January 2018 (1 page)
30 December 2017Appointment of a liquidator (2 pages)
30 December 2017Appointment of a liquidator (2 pages)
5 December 2017Order of court to wind up (2 pages)
5 December 2017Order of court to wind up (2 pages)
5 June 2017Appointment of Mr Ghulam Rasul as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Ghulam Rasul as a director on 1 June 2017 (2 pages)
5 June 2017Termination of appointment of Nasim Hassan as a director on 1 June 2017 (1 page)
5 June 2017Termination of appointment of Nasim Hassan as a director on 1 June 2017 (1 page)
4 May 2017Registered office address changed from , Unit 15 Clydesmuir Industrial Estate, Clydesmuir Road, Cardiff, CF24 2QS to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Unit 15 Clydesmuir Industrial Estate Clydesmuir Road Cardiff CF24 2QS to 162 Corporation Road Newport NP19 0AW on 4 May 2017 (1 page)
24 February 2017Appointment of Mrs Nasim Hassan as a director on 11 February 2017 (2 pages)
24 February 2017Termination of appointment of Mohammed Zishan Ali Hassan as a director on 11 February 2017 (1 page)
24 February 2017Appointment of Mrs Nasim Hassan as a director on 11 February 2017 (2 pages)
24 February 2017Termination of appointment of Mohammed Zishan Ali Hassan as a director on 11 February 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 December 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
14 July 2016Appointment of Mr Mohammed Zishan Ali Hassan as a director on 1 June 2016 (2 pages)
14 July 2016Termination of appointment of Mehrunisa Hassan as a director on 1 June 2016 (1 page)
14 July 2016Termination of appointment of Mehrunisa Hassan as a director on 1 June 2016 (1 page)
14 July 2016Appointment of Mr Mohammed Zishan Ali Hassan as a director on 1 June 2016 (2 pages)
11 May 2016Appointment of receiver or manager (4 pages)
11 May 2016Appointment of receiver or manager (4 pages)
11 May 2016Appointment of receiver or manager (4 pages)
11 May 2016Appointment of receiver or manager (4 pages)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(4 pages)
5 May 2015Registered office address changed from Unit 17 Curran Road Cardiff Glamorgan CF10 5DT to Unit 15 Clydesmuir Industrial Estate Clydesmuir Road Cardiff CF24 2QS on 5 May 2015 (1 page)
5 May 2015Registered office address changed from , Unit 17 Curran Road, Cardiff, Glamorgan, CF10 5DT to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Unit 17 Curran Road Cardiff Glamorgan CF10 5DT to Unit 15 Clydesmuir Industrial Estate Clydesmuir Road Cardiff CF24 2QS on 5 May 2015 (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(4 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Appointment of Ms Muriam Fatima Hassan as a director (2 pages)
30 July 2013Termination of appointment of Nasim Hassan as a director (1 page)
30 July 2013Termination of appointment of Nasim Hassan as a director (1 page)
30 July 2013Termination of appointment of Ozeer Hassan as a secretary (1 page)
30 July 2013Termination of appointment of Ozeer Hassan as a secretary (1 page)
30 July 2013Appointment of Ms Muriam Fatima Hassan as a director (2 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2011 (3 pages)
3 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been suspended (1 page)
25 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Director's details changed for Mrs Nasim Hassan on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Mrs Nasim Hassan on 23 March 2012 (2 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
7 September 2011Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages)
7 September 2011Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages)
7 September 2011Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/08/2011.
(5 pages)
21 June 2011Annual return made up to 22 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 12/08/2011.
(5 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 November 2010Director's details changed for Nasim Hassan on 1 February 2010 (2 pages)
12 November 2010Director's details changed for Nasim Hassan on 1 February 2010 (2 pages)
12 November 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Nasim Hassan on 1 February 2010 (2 pages)
11 March 2010Appointment of Mr Ozeer Saqib Hassan as a secretary (1 page)
11 March 2010Termination of appointment of Nitin Patel as a secretary (1 page)
11 March 2010Termination of appointment of Nitin Patel as a secretary (1 page)
11 March 2010Appointment of Mr Ozeer Saqib Hassan as a secretary (1 page)
22 October 2009Total exemption small company accounts made up to 31 July 2007 (9 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2007 (9 pages)
1 June 2009Return made up to 22/02/09; full list of members (5 pages)
1 June 2009Return made up to 22/02/09; full list of members (5 pages)
25 February 2009Secretary's change of particulars / nitin patel / 01/01/2009 (1 page)
25 February 2009Secretary's change of particulars / nitin patel / 01/01/2009 (1 page)
5 January 2009Total exemption small company accounts made up to 31 July 2006 (10 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2006 (10 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 November 2008Return made up to 22/02/08; no change of members (6 pages)
18 November 2008Return made up to 22/02/08; no change of members (6 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2005 (9 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2005 (9 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 22/02/07; full list of members (8 pages)
14 March 2007Return made up to 22/02/07; full list of members (8 pages)
4 April 2006Return made up to 22/02/06; full list of members (8 pages)
4 April 2006Return made up to 22/02/06; full list of members (8 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
28 February 2005Return made up to 22/02/05; full list of members (8 pages)
28 February 2005Return made up to 22/02/05; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (9 pages)
6 July 2004Deferment of dissolution (voluntary) (1 page)
6 July 2004Deferment of dissolution (voluntary) (1 page)
24 March 2004Order of court to wind up (2 pages)
24 March 2004Order of court to wind up (2 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
24 November 2003Total exemption full accounts made up to 31 July 2001 (7 pages)
24 November 2003Total exemption full accounts made up to 31 July 2001 (7 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
6 October 2003Total exemption full accounts made up to 31 July 2000 (7 pages)
6 October 2003Total exemption full accounts made up to 31 July 2000 (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 70 broadway, cardiff, south glamorgan, CF2 1NH (1 page)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
19 March 2003Registered office changed on 19/03/03 from: 70 broadway, cardiff, south glamorgan, CF2 1NH (1 page)
19 March 2003Return made up to 22/02/03; full list of members (7 pages)
30 December 2002Secretary's particulars changed (1 page)
30 December 2002Secretary's particulars changed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
8 May 2002Return made up to 22/02/02; full list of members (7 pages)
8 May 2002Return made up to 22/02/02; full list of members (7 pages)
20 August 2001Ad 23/07/01-10/08/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2001Ad 23/07/01-10/08/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
23 February 2001Return made up to 22/02/01; full list of members (6 pages)
23 February 2001Return made up to 22/02/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 February 2000Return made up to 22/02/00; full list of members (6 pages)
24 February 2000Return made up to 22/02/00; full list of members (6 pages)
26 November 1999Full accounts made up to 28 February 1998 (11 pages)
26 November 1999Full accounts made up to 28 February 1998 (11 pages)
8 October 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
8 October 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
1 March 1999Return made up to 22/02/99; full list of members (6 pages)
28 September 1998Full accounts made up to 28 February 1997 (10 pages)
28 September 1998Full accounts made up to 28 February 1997 (10 pages)
28 September 1998Full accounts made up to 29 February 1996 (10 pages)
28 September 1998Full accounts made up to 29 February 1996 (10 pages)
27 August 1998Registered office changed on 27/08/98 from: c/o alan bailey furniture LTD, trade street, cardiff, south glamorgan CF1 5DQ (1 page)
27 August 1998Registered office changed on 27/08/98 from: c/o alan bailey furniture LTD, trade street, cardiff, south glamorgan CF1 5DQ (1 page)
18 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
31 July 1997New secretary appointed (2 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
17 April 1997Return made up to 22/02/97; full list of members (6 pages)
17 April 1997Return made up to 22/02/97; full list of members (6 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page)
20 March 1997New director appointed (2 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Director resigned (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
27 July 1995Particulars of mortgage/charge (4 pages)
22 February 1995Incorporation (16 pages)
22 February 1995Incorporation (16 pages)