Woodford Green
Essex
IG8 0PN
Director Name | Waseem Mohammed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 142 Pen Y Lan Road Cardiff South Glamorgan CF23 5RE Wales |
Secretary Name | Anthony Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 166 Corporation Road Newport Gwent NP9 0BH Wales |
Secretary Name | Mr Nitin Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | 59 Blethin Close Danescourt Cardiff South Glamorgan CF5 2RR Wales |
Director Name | Mr Martin Charles Ford |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clos-Yr-Wenallt Rhiwbina Cardiff South Glamorgan CF4 6TW Wales |
Director Name | Glam Rasul |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 July 2002) |
Role | Company Director |
Correspondence Address | 184 Corporation Road Newport Gwent NP19 0DQ Wales |
Director Name | Mrs Nasim Hassan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 July 2013) |
Role | Retailer |
Country of Residence | Wales |
Correspondence Address | Unit 17 Curran Road Cardiff Glamorgan CF10 5DT Wales |
Secretary Name | Mr Ozeer Saqib Ali Hassan |
---|---|
Status | Resigned |
Appointed | 10 February 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | Unit 17 Curran Road Cardiff Glamorgan CF10 5DT Wales |
Director Name | Ms Murium Fatima Hassan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 17 Curran Road Cardiff Glamorgan CF10 5DT Wales |
Director Name | Ms Mehrunisa Hassan |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 15 Clydesmuir Industrial Estate Clydesmuir Road Cardiff CF24 2QS Wales |
Director Name | Mr Mohammed Zishan Ali Hassan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 February 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Clydesmuir Industrial Estate Clydesmuir Road Cardiff CF24 2QS Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | topazpropertycompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 950194444 |
Telephone region | Mobile |
Registered Address | C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £175,278 |
Cash | £4,019 |
Current Liabilities | £189,334 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 November 2007 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
16 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2020 | Notice of final account prior to dissolution (13 pages) |
6 March 2020 | Progress report in a winding up by the court (13 pages) |
14 February 2019 | Progress report in a winding up by the court (15 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 22 April 2017 (2 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 22 October 2017 (2 pages) |
8 June 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 22 October 2017 (2 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 5 February 2018 (2 pages) |
8 June 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 22 April 2017 (2 pages) |
8 June 2018 | Receiver's abstract of receipts and payments to 5 February 2018 (2 pages) |
5 January 2018 | Registered 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 2018 | Registered 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 2017 | Appointment of a liquidator (2 pages) |
30 December 2017 | Appointment of a liquidator (2 pages) |
5 December 2017 | Order of court to wind up (2 pages) |
5 December 2017 | Order of court to wind up (2 pages) |
5 June 2017 | Appointment of Mr Ghulam Rasul as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Ghulam Rasul as a director on 1 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Nasim Hassan as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Nasim Hassan as a director on 1 June 2017 (1 page) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Nasim Hassan as a director on 11 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Mohammed Zishan Ali Hassan as a director on 11 February 2017 (1 page) |
24 February 2017 | Appointment of Mrs Nasim Hassan as a director on 11 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Mohammed Zishan Ali Hassan as a director on 11 February 2017 (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 December 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr Mohammed Zishan Ali Hassan as a director on 1 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mehrunisa Hassan as a director on 1 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Mehrunisa Hassan as a director on 1 June 2016 (1 page) |
14 July 2016 | Appointment of Mr Mohammed Zishan Ali Hassan as a director on 1 June 2016 (2 pages) |
11 May 2016 | Appointment of receiver or manager (4 pages) |
11 May 2016 | Appointment of receiver or manager (4 pages) |
11 May 2016 | Appointment of receiver or manager (4 pages) |
11 May 2016 | Appointment of receiver or manager (4 pages) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page) |
30 December 2014 | Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages) |
30 December 2014 | Appointment of Ms Mehrunisa Hassan as a director on 1 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Murium Fatima Hassan as a director on 1 December 2014 (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | Appointment of Ms Muriam Fatima Hassan as a director (2 pages) |
30 July 2013 | Termination of appointment of Nasim Hassan as a director (1 page) |
30 July 2013 | Termination of appointment of Nasim Hassan as a director (1 page) |
30 July 2013 | Termination of appointment of Ozeer Hassan as a secretary (1 page) |
30 July 2013 | Termination of appointment of Ozeer Hassan as a secretary (1 page) |
30 July 2013 | Appointment of Ms Muriam Fatima Hassan as a director (2 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 March 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been suspended (1 page) |
25 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Director's details changed for Mrs Nasim Hassan on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Mrs Nasim Hassan on 23 March 2012 (2 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
7 September 2011 | Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages) |
7 September 2011 | Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages) |
7 September 2011 | Secretary's details changed for Mr Ozeer Saqib Hassan on 5 September 2011 (3 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 February 2011 (16 pages) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
21 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders
|
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 November 2010 | Director's details changed for Nasim Hassan on 1 February 2010 (2 pages) |
12 November 2010 | Director's details changed for Nasim Hassan on 1 February 2010 (2 pages) |
12 November 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Director's details changed for Nasim Hassan on 1 February 2010 (2 pages) |
11 March 2010 | Appointment of Mr Ozeer Saqib Hassan as a secretary (1 page) |
11 March 2010 | Termination of appointment of Nitin Patel as a secretary (1 page) |
11 March 2010 | Termination of appointment of Nitin Patel as a secretary (1 page) |
11 March 2010 | Appointment of Mr Ozeer Saqib Hassan as a secretary (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
1 June 2009 | Return made up to 22/02/09; full list of members (5 pages) |
1 June 2009 | Return made up to 22/02/09; full list of members (5 pages) |
25 February 2009 | Secretary's change of particulars / nitin patel / 01/01/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / nitin patel / 01/01/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 July 2006 (10 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
18 November 2008 | Return made up to 22/02/08; no change of members (6 pages) |
18 November 2008 | Return made up to 22/02/08; no change of members (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (8 pages) |
4 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
4 April 2006 | Return made up to 22/02/06; full list of members (8 pages) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
6 July 2004 | Deferment of dissolution (voluntary) (1 page) |
6 July 2004 | Deferment of dissolution (voluntary) (1 page) |
24 March 2004 | Order of court to wind up (2 pages) |
24 March 2004 | Order of court to wind up (2 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
24 November 2003 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
24 November 2003 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
6 October 2003 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
6 October 2003 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 70 broadway, cardiff, south glamorgan, CF2 1NH (1 page) |
19 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 70 broadway, cardiff, south glamorgan, CF2 1NH (1 page) |
19 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 December 2002 | Secretary's particulars changed (1 page) |
30 December 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
8 May 2002 | Return made up to 22/02/02; full list of members (7 pages) |
20 August 2001 | Ad 23/07/01-10/08/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2001 | Ad 23/07/01-10/08/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 28 February 1998 (11 pages) |
26 November 1999 | Full accounts made up to 28 February 1998 (11 pages) |
8 October 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
8 October 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
28 September 1998 | Full accounts made up to 28 February 1997 (10 pages) |
28 September 1998 | Full accounts made up to 29 February 1996 (10 pages) |
28 September 1998 | Full accounts made up to 29 February 1996 (10 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: c/o alan bailey furniture LTD, trade street, cardiff, south glamorgan CF1 5DQ (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: c/o alan bailey furniture LTD, trade street, cardiff, south glamorgan CF1 5DQ (1 page) |
18 February 1998 | Return made up to 22/02/98; full list of members
|
18 February 1998 | Return made up to 22/02/98; full list of members
|
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 April 1997 | Compulsory strike-off action has been discontinued (1 page) |
17 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
17 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 76 whitchurch road, cardiff, CF4 3LX (1 page) |
20 March 1997 | New director appointed (2 pages) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
22 February 1995 | Incorporation (16 pages) |
22 February 1995 | Incorporation (16 pages) |